Advanced company searchLink opens in new window

KANAS CONSULTANTS LTD

Company number 08529238

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2016 AD01 Registered office address changed from 47 Branston Road Burton-on-Trent Staffordshire DE14 3BY to 116 116 Broughton Lane Manchester M7 1RN on 19 August 2016
19 Aug 2016 TM01 Termination of appointment of Nazar Haussain as a director on 5 August 2016
19 Aug 2016 AP01 Appointment of Mr Mohammed Zakaria Pathan as a director on 5 August 2016
19 Aug 2016 TM02 Termination of appointment of Arkadiusz Dominik Kulakowski as a secretary on 5 August 2016
04 Aug 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 98
31 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
25 Aug 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 98
14 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2015 AA Accounts for a dormant company made up to 31 May 2014
17 Jun 2015 AD01 Registered office address changed from Mortimer Beck & Brooks 8 Bore Street Lichfield WS13 6LL to 47 Branston Road Burton-on-Trent Staffordshire DE14 3BY on 17 June 2015
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 98
10 Dec 2014 TM01 Termination of appointment of Nazar Hussain as a director on 14 May 2014
10 Dec 2014 TM02 Termination of appointment of Arkadiusz Kulaksowski as a secretary on 14 May 2014
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AP01 Appointment of Nazar Haussain as a director
30 Aug 2013 AP03 Appointment of Arkadiusz Kulaksowski as a secretary
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 98
14 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted