Advanced company searchLink opens in new window

KAKILANG LTD

Company number 06067760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/application to charity comission to be granted charitable status 20/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 TM01 Termination of appointment of David Ka Shing Tse as a director on 25 July 2017
13 Feb 2017 AP01 Appointment of Mr Hanue Chan as a director on 9 February 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
26 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 25 January 2016 no member list
02 Feb 2016 AD02 Register inspection address has been changed from C/O Chinatown Arts Space Linen Hall 162-168 Regent Street Room 342 London W1B 5TG England to Chinese Arts Space Room 342, Linen Hall 162-168 Regent Street London W1B 5TG
30 Jan 2016 CH01 Director's details changed for Christine Yau on 29 January 2016
17 Jan 2016 AA Micro company accounts made up to 31 March 2015
15 Mar 2015 AR01 Annual return made up to 25 January 2015 no member list
03 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
20 Oct 2014 CERTNM Company name changed chinatown arts space\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
03 Jun 2014 AP01 Appointment of Mr David Ka Shing Tse as a director
29 May 2014 AR01 Annual return made up to 25 January 2014 no member list
29 May 2014 TM01 Termination of appointment of Yong Ong as a director
29 May 2014 TM01 Termination of appointment of Lai Tan as a director
29 May 2014 TM01 Termination of appointment of Joseph Wu as a director
29 May 2014 TM01 Termination of appointment of Kwong Lee as a director
29 May 2014 TM01 Termination of appointment of Ming Kong as a director
29 May 2014 TM01 Termination of appointment of Lee Fulton as a director
29 May 2014 TM01 Termination of appointment of Joseph Wu as a director
29 May 2014 AD01 Registered office address changed from 11Th Floor North 64 Victoria Street London SW1E 6QP on 29 May 2014