- Company Overview for KAZAM MOBILE LIMITED (08355939)
- Filing history for KAZAM MOBILE LIMITED (08355939)
- People for KAZAM MOBILE LIMITED (08355939)
- Insolvency for KAZAM MOBILE LIMITED (08355939)
- More for KAZAM MOBILE LIMITED (08355939)
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) |
---|---|---|---|
09 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2019 | |
02 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Nov 2017 | AM10 | Administrator's progress report | |
08 Aug 2017 | AM06 | Notice of deemed approval of proposals | |
03 Aug 2017 | AM02 | Statement of affairs with form AM02SOA | |
06 Jul 2017 | AM03 | Statement of administrator's proposal | |
03 May 2017 | AM01 | Appointment of an administrator | |
02 May 2017 | AD01 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2 May 2017 | |
20 Feb 2017 | AA | Full accounts made up to 31 January 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Suite 4B 43 Berkeley Square Mayfair Westminster London W1J 5FJ to Jubilee House Townsend Lane London NW9 8TZ on 2 November 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr Daniel John Readman on 1 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
12 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
22 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
15 Oct 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
21 Jan 2014 | AR01 | Annual return made up to 10 January 2014 with full list of shareholders | |
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
14 Jun 2013 | AD01 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 14 June 2013 | |
11 Jun 2013 | CERTNM |
Company name changed scotrex technology LTD\certificate issued on 11/06/13
|