- Company Overview for KAN-DU KITCHENS (UK) LIMITED (08602706)
- Filing history for KAN-DU KITCHENS (UK) LIMITED (08602706)
- People for KAN-DU KITCHENS (UK) LIMITED (08602706)
- More for KAN-DU KITCHENS (UK) LIMITED (08602706)
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
|
|
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
|
|
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
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
|