- Company Overview for KAYHAN LIMITED (08143168)
- Filing history for KAYHAN LIMITED (08143168)
- People for KAYHAN LIMITED (08143168)
- Insolvency for KAYHAN LIMITED (08143168)
- More for KAYHAN LIMITED (08143168)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2020 | |
05 May 2020 | LIQ10 | Removal of liquidator by court order | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 | |
10 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2018 | |
02 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
10 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2017 | |
10 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
01 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2015 | |
05 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2014 | |
25 Feb 2014 | 4.44 | Death of a liquidator | |
14 Aug 2013 | AD01 | Registered office address changed from C/O Wilder Coe Llp Oxford House Campus Six Caxton Way Stevenage Herts DG1 2XD on 14 August 2013 | |
13 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | AD01 | Registered office address changed from 60-60a the Parade High Street Watford WD17 1AH on 25 July 2013 | |
26 Jul 2012 | AP01 | Appointment of Stanislao Corrado as a director | |
25 Jul 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 July 2012 | |
25 Jul 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 Jul 2012 | NEWINC |
Incorporation
Statement of capital on 2012-07-13
|