Advanced company searchLink opens in new window

DESCARTES KONTAINERS LIMITED

Company number 09080630

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)
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 CH01 Director's details changed for Mr Graham Parker on 7 February 2018
11 Aug 2017 PSC01 Notification of Graham Parker as a person with significant control on 6 April 2016
11 Aug 2017 PSC01 Notification of Charles Lee as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 SH08 Change of share class name or designation
03 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 TM01 Termination of appointment of Nicolas Saglio as a director on 13 January 2017
09 Jan 2017 TM01 Termination of appointment of Brendan Mcdonagh as a director on 9 January 2017
16 Dec 2016 AP01 Appointment of Mr Nicolas Saglio as a director on 29 September 2016
13 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 151.964
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 151.963181
17 Nov 2015 SH02 Sub-division of shares on 25 June 2015
22 Jul 2015 MA Memorandum and Articles of Association
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ord shares of £1 each be sub-divided into 1,000 ord shares with the nominal value of £0.001 each 25/06/2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 110.937
17 Jul 2015 AP01 Appointment of Brendan Mcdonagh as a director on 20 May 2015
17 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2015 SH02 Sub-division of shares on 12 December 2014
  • ANNOTATION Clarification This document is a second filing of the SH02 registered on 24/02/2015
01 Jul 2015 CH01 Director's details changed for Mr Graham Parker on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Charles Lee on 1 July 2015
30 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 108.694
30 Jun 2015 CH01 Director's details changed for Mr Graham Parker on 30 June 2015