Advanced company searchLink opens in new window

KATHUA LTD.

Company number 06393679

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AA Accounts for a dormant company made up to 31 October 2015
14 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
10 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
10 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
11 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
26 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
10 Sep 2012 TM01 Termination of appointment of Jovita Fernandez Ardura as a director
16 Jul 2012 CH01 Director's details changed for Eva Maria Eckert on 30 June 2012
23 May 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
06 May 2011 AA Accounts for a dormant company made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
27 Apr 2010 AA Accounts for a dormant company made up to 31 October 2009
11 Mar 2010 AA Accounts for a dormant company made up to 31 October 2008
09 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Eva Maria Eckert on 8 October 2009
07 Jan 2010 CH01 Director's details changed for Jovita Fernandez Ardura on 8 October 2009
07 Jan 2010 CH04 Secretary's details changed for Sl24 Ltd on 8 October 2009
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2008 287 Registered office changed on 28/12/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB