Advanced company searchLink opens in new window

KANDO SECURITY LIMITED

Company number 12421746

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)
19 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 November 2023
27 Sep 2023 600 Appointment of a voluntary liquidator
24 Aug 2023 LIQ10 Removal of liquidator by court order
09 Nov 2022 AD01 Registered office address changed from 60 st Marks Street Peterborough Cambs PE1 2TU United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 November 2022
09 Nov 2022 LIQ02 Statement of affairs
09 Nov 2022 600 Appointment of a voluntary liquidator
09 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-02
21 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
07 Jan 2022 PSC07 Cessation of Janet Affleck as a person with significant control on 31 December 2021
07 Jan 2022 TM01 Termination of appointment of Janet Affleck as a director on 5 January 2022
02 Jan 2022 AP01 Appointment of Mr Gideon Seshie Affleck as a director on 25 December 2021
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
14 Apr 2021 PSC01 Notification of Janet Affleck as a person with significant control on 14 April 2021
14 Apr 2021 AP01 Appointment of Mrs Janet Seshie Affleck as a director on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of Gideon Seshie Affleck as a director on 14 April 2021
04 Apr 2021 AD01 Registered office address changed from 241 East Wing, Stuart House St. Johns Street Peterborough PE1 5DD England to 60 st Marks Street Peterborough Cambs PE1 2TU on 4 April 2021
16 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
19 Oct 2020 AD01 Registered office address changed from 241 Suite 241 Regus, Stuart House St. Johns Street Peterborough PE1 5DD England to 241 East Wing, Stuart House St. Johns Street Peterborough PE1 5DD on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from 209 East Wing Stuart House St Johns Street Peterborough Cambridgeshire PE1 5DD United Kingdom to 241 Suite 241 Regus, Stuart House St. Johns Street Peterborough PE1 5DD on 19 October 2020
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-23
  • GBP 1