- Company Overview for KAUFMANN&HARRIS LIMITED (09040969)
- Filing history for KAUFMANN&HARRIS LIMITED (09040969)
- People for KAUFMANN&HARRIS LIMITED (09040969)
- More for KAUFMANN&HARRIS LIMITED (09040969)
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
|
|
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
|
|
31 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 13 March 2015
|
|
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
|
|
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
|