- Company Overview for KANDO FINANCE LIMITED (06480797)
- Filing history for KANDO FINANCE LIMITED (06480797)
- People for KANDO FINANCE LIMITED (06480797)
- Charges for KANDO FINANCE LIMITED (06480797)
- More for KANDO FINANCE LIMITED (06480797)
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
|
|
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 |