Advanced company searchLink opens in new window

KAILAS PRODUCTIONS LIMITED

Company number 07911087

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
13 Jun 2017 AD04 Register(s) moved to registered office address 15 Golden Square London W1F 9JG
13 Jun 2017 AD02 Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG
31 Mar 2017 AA01 Previous accounting period shortened from 4 April 2016 to 3 April 2016
03 Jan 2017 AA01 Previous accounting period shortened from 5 April 2016 to 4 April 2016
20 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
17 Nov 2016 CH01 Director's details changed for Matthew Taylor Bugden on 10 November 2016
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 18,757
17 Oct 2015 AA Full accounts made up to 5 April 2015
05 Oct 2015 SH20 Statement by Directors
05 Oct 2015 SH19 Statement of capital on 5 October 2015
  • GBP 18,757
05 Oct 2015 CAP-SS Solvency Statement dated 18/09/15
05 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2015 MAR Re-registration of Memorandum and Articles
21 Sep 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Sep 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Sep 2015 RR02 Re-registration from a public company to a private limited company
30 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,875,402
20 Oct 2014 TM01 Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014
29 Sep 2014 AA Full accounts made up to 5 April 2014
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,875,402