Advanced company searchLink opens in new window

KUJALI LIMITED

Company number 06852964

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2014 DS01 Application to strike the company off the register
30 Dec 2013 AD01 Registered office address changed from 7 Sitwell Avenue Southam Warwickshire CV47 9QT England on 30 December 2013
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 10 January 2013
10 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
12 Apr 2012 AD01 Registered office address changed from Unit 8 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ England on 12 April 2012
09 Mar 2012 TM02 Termination of appointment of Susan Day as a secretary
09 Mar 2012 TM01 Termination of appointment of Barrie Day as a director
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
11 Apr 2011 AD01 Registered office address changed from Unit B11a Holly Farm Business Park Honiley Warwickshire CV8 1NP on 11 April 2011
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 May 2010 CERTNM Company name changed games demand LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
30 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
27 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Marc Day on 19 March 2010
27 Apr 2010 CH03 Secretary's details changed for Susan Day on 19 March 2010
27 Apr 2010 CH01 Director's details changed for Barrie Stephen Day on 19 March 2010
19 Mar 2009 NEWINC Incorporation