- Company Overview for KENDALE LIMITED (06633225)
- Filing history for KENDALE LIMITED (06633225)
- People for KENDALE LIMITED (06633225)
- More for KENDALE LIMITED (06633225)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2015 | DS01 | Application to strike the company off the register | |
11 Nov 2015 | TM01 | Termination of appointment of Jignesh Patel as a director on 31 October 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
03 Apr 2012 | AP01 | Appointment of Mr Praful Amipara as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Jignesh Patel as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Chandrakant Shah as a director | |
02 Apr 2012 | TM02 | Termination of appointment of Nishant Shah as a secretary | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2011 | AP03 | Appointment of Mr Nishant Shah as a secretary | |
03 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from 104 College Road Vyman House Harrow Middlesex HA1 1BQ United Kingdom on 3 August 2011 | |
08 Apr 2011 | TM01 | Termination of appointment of Brijesh Patel as a director | |
13 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
12 Aug 2010 | AD01 | Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 12 August 2010 | |
21 May 2010 | AP01 | Appointment of Brijesh Patel as a director | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |