- Company Overview for KAMI MEDIA LTD (05790403)
- Filing history for KAMI MEDIA LTD (05790403)
- People for KAMI MEDIA LTD (05790403)
- More for KAMI MEDIA LTD (05790403)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2011 | DS01 | Application to strike the company off the register | |
17 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Jan 2011 | CH01 | Director's details changed for Mark Benmore on 1 January 2011 | |
11 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 31 October 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 May 2010 | AR01 |
Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-05-07
|
|
04 May 2010 | AD01 | Registered office address changed from Caplan Associates Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 4 May 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from 34 Arlington Road London NW1 7HU on 13 April 2010 | |
12 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
13 May 2008 | 363a | Return made up to 21/04/08; full list of members | |
01 Mar 2008 | 288c | Director and Secretary's Change of Particulars / fadi shuman / 30/01/2008 / HouseName/Number was: , now: 3; Street was: 173 portobello road, now: oakworth road; Post Code was: W11 2DY, now: W10 6DG | |
01 Mar 2008 | 288c | Director's Change of Particulars / marc caudron / 30/01/2008 / Nationality was: belgian, now: british; HouseName/Number was: , now: fflat 5; Street was: ground floor flat, now: 35 aldridge road; Area was: 139 rylston road, now: ; Post Code was: SW6 7HP, now: W11 1BN | |
14 May 2007 | 363a | Return made up to 21/04/07; full list of members | |
10 Apr 2007 | 288c | Director's particulars changed | |
10 Apr 2007 | 288c | Director's particulars changed | |
07 Jun 2006 | 288a | New secretary appointed;new director appointed | |
07 Jun 2006 | 288a | New director appointed | |
07 Jun 2006 | 88(2)R | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 | |
07 Jun 2006 | 288a | New director appointed | |
07 Jun 2006 | 288a | New director appointed | |
24 Apr 2006 | 288b | Secretary resigned |