Advanced company searchLink opens in new window

KUMA TRADING LIMITED

Company number 03736701

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
19 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
19 Mar 2013 CH04 Secretary's details changed for Deerbrand Secretaries Limited on 11 September 2012
19 Mar 2013 AD01 Registered office address changed from Second Floor Deburgh House Market Road Wickford Essex SS12 0BB on 19 March 2013
21 Nov 2012 AP01 Appointment of Mr. Christopher Polan as a director on 21 November 2012
21 Nov 2012 TM01 Termination of appointment of Steven Milner as a director on 21 November 2012
07 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
16 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
14 Apr 2010 CH04 Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Mr Steven Milner on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 19/03/09; full list of members
20 Mar 2009 288c Secretary's Change of Particulars / deerbrand secretaries LIMITED / 28/02/2009 / HouseName/Number was: , now: second floor, de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom
10 Mar 2009 288a Director appointed mr steven milner
10 Mar 2009 288b Appointment Terminated Director mark maurice
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Jul 2008 288a Director appointed mr mark maurice
22 Jul 2008 288b Appointment Terminated Director janice matthews
09 Jul 2008 287 Registered office changed on 09/07/2008 from 22 gilbert drive langdon hills basildon essex SS16 6SP