Advanced company searchLink opens in new window

KANBURG VENTURES LIMITED

Company number 06206447

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)
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
  • GBP 1,000
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