Advanced company searchLink opens in new window

KANSAS B2 PROJECT LTD

Company number 09265905

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)
13 Jun 2024 WU07 Progress report in a winding up by the court
This document is being processed and will be available in 10 days.
06 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
15 Jun 2023 WU07 Progress report in a winding up by the court
15 Jun 2022 WU07 Progress report in a winding up by the court
02 Jun 2021 WU07 Progress report in a winding up by the court
25 May 2021 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to High Holborn House 52-54 High Holborn London WC1V 6RL on 25 May 2021
26 May 2020 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to High Holborn House 52-54 High Holborn London WC1V 6RL on 26 May 2020
14 May 2020 AD01 Registered office address changed from Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN England to High Holborn House 52-54 High Holborn London WC1V 6RL on 14 May 2020
11 May 2020 WU04 Appointment of a liquidator
23 Jan 2020 COCOMP Order of court to wind up
04 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 3,180,100
19 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Aug 2016 CH01 Director's details changed for Mr Martin John Finch on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN on 30 August 2016
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 3,440,100
23 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,116,100
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3,116,100
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 3,108,100