Advanced company searchLink opens in new window

KANABI LIMITED

Company number 11709689

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)
04 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 30 November 2024
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
20 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-01
19 Jan 2023 600 Appointment of a voluntary liquidator
19 Jan 2023 LIQ01 Declaration of solvency
19 Jan 2023 AD01 Registered office address changed from C/O R2 Advisory Limited St Clements House 27 Clement's House London EC4N 7AE to St Clements House 27 Clement's House London EC4N 7AE on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom to St Clements House 27 Clement's House London EC4N 7AE on 19 January 2023
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratification of previous share issues/directors conflict of interest 25/06/2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,091.62
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 1,081.09
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
15 Jan 2020 PSC07 Cessation of Jean Farra as a person with significant control on 11 March 2019
15 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with updates
15 Jan 2020 PSC02 Notification of Samos Investments Limited as a person with significant control on 12 June 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,000
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 490
19 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities