- Company Overview for KUJALI LIMITED (06852964)
- Filing history for KUJALI LIMITED (06852964)
- People for KUJALI LIMITED (06852964)
- More for KUJALI LIMITED (06852964)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2014 | DS01 | Application to strike the company off the register | |
30 Dec 2013 | AD01 | Registered office address changed from 7 Sitwell Avenue Southam Warwickshire CV47 9QT England on 30 December 2013 | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 10 January 2013 | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from Unit 8 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ England on 12 April 2012 | |
09 Mar 2012 | TM02 | Termination of appointment of Susan Day as a secretary | |
09 Mar 2012 | TM01 | Termination of appointment of Barrie Day as a director | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
11 Apr 2011 | AD01 | Registered office address changed from Unit B11a Holly Farm Business Park Honiley Warwickshire CV8 1NP on 11 April 2011 | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 May 2010 | CERTNM |
Company name changed games demand LIMITED\certificate issued on 11/05/10
|
|
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Marc Day on 19 March 2010 | |
27 Apr 2010 | CH03 | Secretary's details changed for Susan Day on 19 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Barrie Stephen Day on 19 March 2010 | |
19 Mar 2009 | NEWINC | Incorporation |