Advanced company searchLink opens in new window

KAIYNAT CORPORATION LTD

Company number 05867222

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
24 Sep 2010 CH01 Director's details changed for Mrs Nadia Mussarat on 5 July 2010
24 Sep 2010 CH01 Director's details changed for Mr Mohammad Wahind on 5 July 2010
11 Sep 2009 AA Accounts made up to 31 July 2009
08 Sep 2009 363a Return made up to 05/07/09; full list of members
08 Sep 2009 288c Director and Secretary's Change of Particulars / nadia mussarat / 30/06/2009 / Title was: , now: mrs; HouseName/Number was: 20, now: 27; Street was: chorlton road, now: linwood grove; Area was: levenshulme, now: ; Region was: lancashire, now: ; Post Code was: M19 3DE, now: M12 4QH; Country was: , now: united kingdom; Occupation was: property consul
08 Sep 2009 288b Appointment Terminated Director muhammad hasan
08 Sep 2009 288c Director's Change of Particulars / mohammad wahind / 30/06/2009 / Title was: , now: mr; HouseName/Number was: 20, now: 27; Street was: chorlton road, now: linwood grove; Area was: levenshulme, now: ; Region was: lancashire, now: ; Post Code was: M19 3DE, now: M12 4QH; Country was: , now: united kingdom
08 Sep 2009 288b Appointment Terminated Secretary muhammad hasan
16 May 2009 AA Accounts made up to 31 July 2008
23 Sep 2008 363a Return made up to 05/07/08; full list of members
11 Mar 2008 288a Director appointed mohammad wahind
11 Mar 2008 288a Director and secretary appointed nadia mussarat
10 Mar 2008 AA Accounts made up to 31 July 2007
02 Jan 2008 288b Director resigned
28 Aug 2007 363a Return made up to 05/07/07; full list of members
15 Mar 2007 288a New secretary appointed;new director appointed
25 Aug 2006 288a New director appointed
25 Aug 2006 287 Registered office changed on 25/08/06 from: sheh-e-fazal house 315 dickenson road manchester M13 0NR
06 Jul 2006 288b Director resigned
06 Jul 2006 288b Secretary resigned
05 Jul 2006 NEWINC Incorporation