Advanced company searchLink opens in new window

KEDON INDUSTRIAL SUPPLIES LIMITED

Company number 01897437

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
24 Jan 2020 PSC01 Notification of Nicholas Ward-Cairns as a person with significant control on 24 January 2020
24 Jan 2020 PSC07 Cessation of Paul Chapman as a person with significant control on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Paul Chapman as a director on 24 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
04 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 100
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 100
30 Oct 2017 AP01 Appointment of Mr Nicholas Mark Ward-Cairns as a director on 30 October 2017
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
09 Jan 2015 TM02 Termination of appointment of Christopher Charles Taylor as a secretary on 17 October 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 TM01 Termination of appointment of Christopher Charles Taylor as a director on 17 October 2014
15 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders