- Company Overview for KANDO SECURITY LIMITED (12421746)
- Filing history for KANDO SECURITY LIMITED (12421746)
- People for KANDO SECURITY LIMITED (12421746)
- Insolvency for KANDO SECURITY LIMITED (12421746)
- More for KANDO SECURITY LIMITED (12421746)
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
|
|
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
Statement of capital on 2020-01-23
|