Advanced company searchLink opens in new window

KAMPAC INTERNATIONAL PLC

Company number 06715725

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)
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2013 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary
18 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Oct 2012 AR01 Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1,110,548.996
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2010
01 May 2012 CH01 Director's details changed for Mr Charles Ampofo on 1 May 2012
27 Oct 2011 CH01 Director's details changed for Mr Charles Ampofo on 1 October 2011
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 16 July 2010
  • GBP 567,283.2
23 Aug 2011 AR01 Annual return made up to 6 October 2010 with full list of shareholders
23 Aug 2011 AP01 Appointment of Mr Pekka Pentinpoika Rautimo as a director
23 Aug 2011 TM01 Termination of appointment of Shrigovin Misir as a director
23 Aug 2011 TM02 Termination of appointment of Wolfpang Herbert Heinl as a secretary
05 Aug 2011 AP04 Appointment of Uk Company Secretaries Ltd as a secretary
05 Aug 2011 AD01 Registered office address changed from , Klaco House 28-30 st. John's Square, London, EC1M 4DN on 5 August 2011
20 Dec 2010 AP03 Appointment of Wolfpang Herbert Heinl as a secretary
20 Dec 2010 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary
06 Dec 2010 TM01 Termination of appointment of Jeffery Lyons as a director
10 Nov 2010 AP01 Appointment of Rodney Whitney as a director
10 Nov 2010 TM01 Termination of appointment of Preston Shea as a director
21 Sep 2010 AD01 Registered office address changed from , 11 Church Road, Great Bookham, Surrey, KT23 3PB, Uk on 21 September 2010
08 Sep 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 AD02 Register inspection address has been changed
02 Sep 2010 AP01 Appointment of Mr Charles Ampofo as a director