Advanced company searchLink opens in new window

KANDAY LIMITED

Company number 09957328

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)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
09 Jun 2021 TM01 Termination of appointment of Zoey Margaret Harrison as a director on 7 May 2021
07 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
09 May 2020 PSC01 Notification of Jingying Xiao as a person with significant control on 1 May 2020
09 May 2020 PSC07 Cessation of Linli Pan as a person with significant control on 1 May 2020
09 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from 201B.7,Cardinal Point Park Road,Rickmansworth Hertfordshire WD3 1RE United Kingdom to Suite G01, Ground Floor, Leepark House 449 Chester Road Stretford Manchester M16 9HA on 28 February 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
10 Jan 2018 AP01 Appointment of Director Zoey Margaret Harrison as a director on 9 January 2018
19 Sep 2017 AD01 Registered office address changed from 201B.7 Rickmansworth Park Road, Cardinal Point Park Road Rickmansworth WD3 1RE United Kingdom to 201B.7,Cardinal Point Park Road,Rickmansworth Hertfordshire WD3 1RE on 19 September 2017
24 Aug 2017 AD01 Registered office address changed from 201C.4, Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth WD3 1RE United Kingdom to 201B.7 Rickmansworth Park Road, Cardinal Point Park Road Rickmansworth WD3 1RE on 24 August 2017
22 Aug 2017 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 201C.4, Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth WD3 1RE on 22 August 2017
14 Aug 2017 AP01 Appointment of Director Wenjun Lou as a director on 11 August 2017
14 Aug 2017 TM01 Termination of appointment of Guohui Qin as a director on 10 August 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
04 Aug 2017 PSC01 Notification of Linli Pan as a person with significant control on 4 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates