Advanced company searchLink opens in new window

KANDONGSEE LTD

Company number 08931231

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
16 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016 TM01 Termination of appointment of Wenting Yu as a director on 1 March 2016
16 May 2016 AD01 Registered office address changed from Flat 12 Cresta Court Hanger Lane London W5 3DE England to Room 145,90 Long Acre London WC2E 9RZ on 16 May 2016
16 May 2016 AP01 Appointment of Ms Lijun Tang as a director on 1 March 2016
05 Jan 2016 AD01 Registered office address changed from 33 Lansdowne Road London W11 2LQ to Flat 12 Cresta Court Hanger Lane London W5 3DE on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Louis Von Guionneau as a director on 5 January 2015
30 Nov 2015 AA Micro company accounts made up to 31 March 2015
09 Nov 2015 AP01 Appointment of Ms Wenting Yu as a director on 9 November 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1.15235
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 June 2015
  • GBP 1.09144
23 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1.091
04 Mar 2015 SH02 Sub-division of shares on 16 February 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 1.09144
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision/company business 16/02/2015
11 Mar 2014 TM01 Termination of appointment of Oval Nominees Limited as a director
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 1