- Company Overview for KANBURG VENTURES LIMITED (06206447)
- Filing history for KANBURG VENTURES LIMITED (06206447)
- People for KANBURG VENTURES LIMITED (06206447)
- More for KANBURG VENTURES LIMITED (06206447)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2013 | DS01 | Application to strike the company off the register | |
08 Mar 2013 | TM02 | Termination of appointment of Ganover Secretaries Limited as a secretary on 1 March 2013 | |
08 Jan 2013 | TM01 | Termination of appointment of Ganover Directors Limited as a director on 1 January 2013 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 |
Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
16 May 2011 | CH02 | Director's details changed for Ganover Directors Limited on 15 May 2011 | |
16 May 2011 | CH04 | Secretary's details changed for Ganover Secretaries Limited on 15 May 2011 | |
18 Feb 2011 | AP01 | Appointment of Mr Andrew George Kelly as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 10 April 2010 | |
22 Apr 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
27 May 2009 | 288c | Secretary's Change of Particulars / ganover secretaries LIMITED / 06/02/2008 / HouseName/Number was: , now: finsgate; Street was: 2ND floor, now: 5-7 cranwood street; Area was: 145-157 st. John street, now: ; Post Code was: EC1V 4PY, now: EC1V 9EE | |
27 May 2009 | 353 | Location of register of members | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Apr 2008 | 288b | Appointment Terminated Director david tuomey | |
29 Apr 2008 | 288a | Director appointed ganover directors LIMITED | |
21 Apr 2008 | 363a | Return made up to 10/04/08; full list of members | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: 2ND floor 145-157 st.john street london EC1V 4PY | |
31 Oct 2007 | 288a | New director appointed |