Advanced company searchLink opens in new window

KAMRAN FOODS LIMITED

Company number 03470247

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2016 DS01 Application to strike the company off the register
18 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Feb 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
15 Oct 2014 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 133 Ley Street Ilford Essex IG1 4BH on 15 October 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jul 2013 MR04 Satisfaction of charge 1 in full
28 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
05 Dec 2011 TM01 Termination of appointment of Ishtiaq Ahmed as a director
05 Dec 2011 TM01 Termination of appointment of Fayyaz Ahmed as a director
30 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Feb 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mushtaq Ahmed on 24 November 2009
15 Feb 2010 CH01 Director's details changed for Fayyaz Ahmed on 24 November 2009