- Company Overview for KANKABOTI LTD (08367948)
- Filing history for KANKABOTI LTD (08367948)
- People for KANKABOTI LTD (08367948)
- More for KANKABOTI LTD (08367948)
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
|
|
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
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
|
|
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
|
|
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
|
|
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 |