Advanced company searchLink opens in new window

KUKANA LIMITED

Company number 06819968

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)
29 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2014 4.68 Liquidators' statement of receipts and payments to 13 December 2013
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2012
23 Dec 2011 4.20 Statement of affairs with form 4.19
23 Dec 2011 600 Appointment of a voluntary liquidator
23 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Dec 2011 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 22 December 2011
23 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
21 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Raymond Douglas Wallace on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Susan Patricia Parker on 16 March 2010
25 Feb 2009 287 Registered office changed on 25/02/2009 from 46-54 high street ingatestone essex CM4 (dw
25 Feb 2009 288c Director and secretary's change of particulars raymond douglas wallace logged form
16 Feb 2009 NEWINC Incorporation