Advanced company searchLink opens in new window

KASANDER (CRUSADE) LIMITED

Company number 04995656

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
12 Feb 2013 AD01 Registered office address changed from 8 Great James Street London WC1N 3DF on 12 February 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
04 Mar 2010 TM01 Termination of appointment of Carlo Dusi as a director
04 Mar 2010 CH01 Director's details changed for William Haney on 15 December 2009
04 Mar 2010 CH01 Director's details changed for Cornelis Kasander on 15 December 2009
04 Mar 2010 TM01 Termination of appointment of Carlo Dusi as a director
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Mar 2009 363a Return made up to 15/12/08; full list of members
25 Mar 2009 288b Appointment terminated secretary dlc company services LIMITED
27 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
26 Jun 2008 363a Return made up to 15/12/07; full list of members
26 Jun 2008 287 Registered office changed on 26/06/2008 from 17 virginia road london E2 7NF
26 Oct 2007 287 Registered office changed on 26/10/07 from: goldcrest post production facilities apartment 2 upper floor 1 lexington street london W1F 9AF
26 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
07 Mar 2007 287 Registered office changed on 07/03/07 from: davenport lyons 30 old burlington street london W1S 3NL
20 Dec 2006 363a Return made up to 15/12/06; full list of members