Advanced company searchLink opens in new window

KANGOL HOLDINGS LIMITED

Company number 03317738

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 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
17 Jan 2017 AAMD Amended accounts for a dormant company made up to 30 April 2016
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
18 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
03 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,366,986.96
20 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 6,366,986.96
14 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,366,986.96
14 Jan 2014 AP01 Appointment of Michael James Wallace Ashley as a director
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
09 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
09 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
03 Aug 2011 CH03 Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011
29 Jul 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011