Advanced company searchLink opens in new window

KIMANDJO RETAIL LTD

Company number 08445462

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
24 Oct 2022 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
10 Mar 2022 CH01 Director's details changed for Ms Joanne Ward on 30 June 2021
10 Mar 2022 PSC04 Change of details for Mrs Joanne Ward as a person with significant control on 30 June 2021
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from 9 Rennoldson Green Chelmsford Essex CM2 9FY United Kingdom to 9 Rennoldson Green Chelmsford CM2 9FY on 15 March 2021
15 Sep 2020 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 9 Rennoldson Green Chelmsford Essex CM2 9FY on 15 September 2020
13 May 2020 AA Micro company accounts made up to 31 March 2020
28 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
13 May 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
18 Mar 2019 CH01 Director's details changed for Mrs Kim Jenkins on 28 February 2019
06 Sep 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
03 Aug 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
29 Feb 2016 AD01 Registered office address changed from The Mill Cottage Saltcote Maltings Heybridge Maldon CM9 4QP to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 29 February 2016
29 Feb 2016 CH01 Director's details changed for Mrs Joanne Ward on 8 February 2016