Advanced company searchLink opens in new window

KAZAM MOBILE LIMITED

Company number 08355939

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)
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
  • GBP 2,500,000
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
  • GBP 2,500,000
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,500,000
22 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,500,000
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
  • GBP 500,000
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
  • GBP 100.00
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
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution