Advanced company searchLink opens in new window

KEDASSIA PRODUCTS LIMITED

Company number 02854109

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2021 DS01 Application to strike the company off the register
22 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
14 Mar 2019 PSC04 Change of details for David Lobenstein as a person with significant control on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
07 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
30 Sep 2016 AA Accounts for a small company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
06 Apr 2016 CH03 Secretary's details changed for Issac Feldman on 30 December 2015
05 Apr 2016 TM01 Termination of appointment of Sidney Samuel Sinitsky as a director on 31 December 2015
05 Apr 2016 CH03 Secretary's details changed for Isaac Feldman on 30 December 2015
05 Apr 2016 TM01 Termination of appointment of Jacob Frankel as a director on 31 December 2015
05 Apr 2016 AP01 Appointment of Mr Issac Feldman as a director on 30 December 2015
05 Apr 2016 TM01 Termination of appointment of Josef Heinz Lobenstein as a director on 28 June 2015
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014