Advanced company searchLink opens in new window

KENDALE LIMITED

Company number 06633225

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)
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
  • GBP 100
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
  • GBP 100
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