- Company Overview for KANDAY LIMITED (09957328)
- Filing history for KANDAY LIMITED (09957328)
- People for KANDAY LIMITED (09957328)
- More for KANDAY LIMITED (09957328)
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 |