Advanced company searchLink opens in new window

KAJIMA DESIGN EUROPE LTD.

Company number 02684226

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 CH01 Director's details changed
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
07 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 700,000
01 Aug 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 CH01 Director's details changed for Thomas Anthony Quinn on 7 March 2011
18 Mar 2011 CH03 Secretary's details changed for Thomas Anthony Quinn on 7 March 2011
11 Mar 2011 AD01 Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011
09 Mar 2011 AD01 Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011
07 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
27 Sep 2010 AA Full accounts made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Michiya Uchida on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Thomas Anthony Quinn on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Thomas Anthony Quinn on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Akira Yajima on 1 October 2009
10 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
27 Mar 2009 363a Return made up to 05/02/09; full list of members
30 Jul 2008 AA Full accounts made up to 31 December 2007
25 Jul 2008 288b Appointment Terminated Director kenji sugahara
10 Mar 2008 288c Director and Secretary's Change of Particulars / thomas quinn / 01/01/2008 / HouseName/Number was: , now: 5; Street was: 49 moyallon road, now: padelford lane; Area was: , now: bentley grove; Post Town was: gilford, now: stanmore; Region was: county down, now: middlesex; Post Code was: BT63 5JX, now: HA7 4WA
10 Mar 2008 363a Return made up to 05/02/08; full list of members
23 Nov 2007 AA Full accounts made up to 31 December 2006
24 Jul 2007 288b Secretary resigned;director resigned