Advanced company searchLink opens in new window

KAYHAN LIMITED

Company number 08143168

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-05
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)