Advanced company searchLink opens in new window

KANKABOTI LTD

Company number 08367948

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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
28 Oct 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 30 June 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 250,000
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 250,000
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
30 Nov 2015 TM01 Termination of appointment of Maryam Usman as a director on 31 August 2015
30 Nov 2015 TM02 Termination of appointment of Maryam Usman as a secretary on 31 August 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000
08 Oct 2015 AP01 Appointment of Mr Piranananthan Paramanantham as a director on 2 March 2013
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Jun 2014 AD01 Registered office address changed from Suit-311 1-3 Coventry Road Ilford Essex IG1 4QR on 2 June 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50,000
30 Jan 2014 CH03 Secretary's details changed for Ms Maryam Usman on 19 January 2014
30 Jan 2014 AD01 Registered office address changed from 8 Shaftesbury Road Manchester M8 0NL England on 30 January 2014
29 Jan 2014 AP03 Appointment of Ms Maryam Usman as a secretary
29 Jan 2014 AP01 Appointment of Ms Maryam Usman as a director