Advanced company searchLink opens in new window

KANDAHAR GROUP LIMITED

Company number 04910013

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)
05 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
05 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Jun 2014 4.70 Declaration of solvency
07 Jun 2013 AD01 Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS on 7 June 2013
07 Jun 2013 600 Appointment of a voluntary liquidator
07 Jun 2013 4.70 Declaration of solvency
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 383
20 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Michael Creak on 24 September 2011
22 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
03 May 2011 CH03 Secretary's details changed for Mr Michael Creak on 2 May 2011
02 May 2011 CH01 Director's details changed for Mr Michael Creak on 2 May 2011
15 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 369
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 383
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 351.00
29 Oct 2009 TM01 Termination of appointment of Michael Tyler as a director
22 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
13 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
10 Sep 2009 88(2) Ad 24/07/09-24/07/09\part-paid \gbp si 150@1=150\gbp ic 1/151\
06 Jun 2009 AA Full accounts made up to 31 December 2007
30 Sep 2008 363a Return made up to 24/09/08; full list of members