- Company Overview for KEDASSIA PRODUCTS LIMITED (02854109)
- Filing history for KEDASSIA PRODUCTS LIMITED (02854109)
- People for KEDASSIA PRODUCTS LIMITED (02854109)
- More for KEDASSIA PRODUCTS LIMITED (02854109)
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
|
|
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 |