- Company Overview for KANABI LIMITED (11709689)
- Filing history for KANABI LIMITED (11709689)
- People for KANABI LIMITED (11709689)
- Insolvency for KANABI LIMITED (11709689)
- More for KANABI LIMITED (11709689)
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
|
|
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
|
|
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
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
|
|
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
|
|
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
19 Mar 2019 | RESOLUTIONS |
Resolutions
|