- Company Overview for KANE ASSOCIATES LIMITED (11782723)
- Filing history for KANE ASSOCIATES LIMITED (11782723)
- People for KANE ASSOCIATES LIMITED (11782723)
- More for KANE ASSOCIATES LIMITED (11782723)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
29 Jan 2020 | PSC01 | Notification of Ansu Paul Kaikai as a person with significant control on 29 January 2020 | |
29 Jan 2020 | AP01 | Notice of removal of a director | |
29 Jan 2020 | AP01 | Appointment of Mr Simon Welland Davis as a director on 29 January 2020 | |
29 Jan 2020 | AP01 | Notice of removal of a director | |
29 Jan 2020 | AP01 | Appointment of Ms Debra Cohen as a director on 29 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Ansu Paul Kaikai as a director on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 126 Chichester Road London N9 9DG on 29 January 2020 | |
29 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 29 January 2020 | |
23 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-23
|