- Company Overview for KAMPAC INTERNATIONAL PLC (06715725)
- Filing history for KAMPAC INTERNATIONAL PLC (06715725)
- People for KAMPAC INTERNATIONAL PLC (06715725)
- More for KAMPAC INTERNATIONAL PLC (06715725)
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
|
|
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
|
|
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 |