Advanced company searchLink opens in new window

KANDO FINANCE LIMITED

Company number 06480797

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
26 Apr 2012 AD01 Registered office address changed from 6 Bradley Street Manchester M1 1EH England on 26 April 2012
26 Jan 2012 TM01 Termination of appointment of Timothy Wayne Thomas as a director on 31 December 2011
26 Jan 2012 AP01 Appointment of Mr Andrew Macdougal as a director on 1 January 2012
17 Nov 2011 AP01 Appointment of Mr Timothy Wayne Thomas as a director on 17 November 2011
17 Nov 2011 TM01 Termination of appointment of Simon Cheung as a director on 17 November 2011
24 Oct 2011 TM01 Termination of appointment of Darren Cook as a director on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 4 Bradley Street Manchester M1 1EH England on 24 October 2011
18 Oct 2011 AP01 Appointment of Mr Simon Cheung as a director on 17 October 2011
20 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mr Darren Cook on 21 January 2011
02 Dec 2010 AD01 Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 2 December 2010
05 May 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Mar 2010 AD01 Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 24 March 2010
06 Mar 2010 AD01 Registered office address changed from Floor 12 Portland Tower Portland Street Manchester M1 3LF England on 6 March 2010
08 Feb 2010 AD01 Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom on 8 February 2010
05 Feb 2010 TM02 Termination of appointment of Jillian Cook as a secretary
22 Jan 2010 MG01 Duplicate mortgage certificatecharge no:1
21 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
20 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2009 AA Accounts made up to 31 January 2009