Advanced company searchLink opens in new window

KAN-DU KITCHENS (UK) LIMITED

Company number 08602706

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2016 DS01 Application to strike the company off the register
16 May 2016 AA Micro company accounts made up to 31 March 2016
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
28 May 2015 AA Micro company accounts made up to 31 March 2015
22 Nov 2014 AD01 Registered office address changed from Unit 32 Connies House, Unit 32 Rhymney Bridge Road Cardiff Cardiff CF23 9AF to 17 Western Drive Llandaff North Cardiff CF14 2SE on 22 November 2014
30 Sep 2014 TM01 Termination of appointment of Graham Paul Church as a director on 30 September 2014
24 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
20 May 2014 CH01 Director's details changed for Mr Graham Chrurch on 19 May 2014
19 May 2014 AP01 Appointment of Mr Graham Chrurch as a director
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS02 Withdraw the company strike off application
11 Dec 2013 AP01 Appointment of Mr Michael John Buck as a director
10 Dec 2013 DS01 Application to strike the company off the register
10 Dec 2013 TM01 Termination of appointment of Gavin Buck as a director
09 Dec 2013 TM01 Termination of appointment of Michael Buck as a director
12 Jul 2013 AP01 Appointment of Mr Gavin John Buck as a director
12 Jul 2013 AD01 Registered office address changed from Unit 32 Rhymney River Bridge Road Cardiff CF23 9AF Wales on 12 July 2013
09 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09