Advanced company searchLink opens in new window

KARDES LIMITED

Company number 07499539

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
20 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 May 2016
24 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1,000
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
06 Dec 2013 AAMD Amended accounts made up to 31 January 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
23 Feb 2013 TM01 Termination of appointment of Yasemin Sonmez as a director
15 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
06 Sep 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
06 Sep 2012 TM01 Termination of appointment of Sehriban Sonmez as a director
06 Sep 2012 TM01 Termination of appointment of Bulent Sonmez as a director
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 AD01 Registered office address changed from 49 Stoke Newington High Street Stoke Newington London N16 8EL England on 17 May 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)