Advanced company searchLink opens in new window

KAUFMANN&HARRIS LIMITED

Company number 09040969

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2016 AD01 Registered office address changed from 58 Turnfurlong Lane Aylesbury Buckinghamshire HP21 7PQ England to Mount House Bond Avenue Bletchley Milton Keynes MK1 1SF on 3 April 2016
05 Mar 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 24.97
05 Mar 2016 CH01 Director's details changed for Mr Roman Kaufmann on 3 March 2016
05 Mar 2016 AD01 Registered office address changed from 72 Limes Avenue Aylesbury Buckinghamshire HP21 7HD England to 58 Turnfurlong Lane Aylesbury Buckinghamshire HP21 7PQ on 5 March 2016
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2016 AA Micro company accounts made up to 31 May 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 24.97
31 Mar 2015 SH06 Cancellation of shares. Statement of capital on 13 March 2015
  • GBP 24.97
31 Mar 2015 SH03 Purchase of own shares.
26 Jan 2015 TM01 Termination of appointment of Martin Maggio as a director on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from 44 Weststand Apartment Highbury Stadium Sqare London N5 1FG to 72 Limes Avenue Aylesbury Buckinghamshire HP21 7HD on 26 January 2015
26 Jan 2015 TM01 Termination of appointment of Ashley Thompson as a director on 26 January 2015
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 30
10 Nov 2014 AP01 Appointment of Mr Martin Maggio as a director on 3 November 2014
10 Nov 2014 AP01 Appointment of Mr Ashley Thompson as a director on 8 October 2014
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
15 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted