Advanced company searchLink opens in new window

KANGAROO BLUE ENGINEERING DESIGN LIMITED

Company number 08502359

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
20 Sep 2021 AA Micro company accounts made up to 30 April 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 May 2017 RP04CS01 Second filing of Confirmation Statement dated 18/04/2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 10/05/2017
21 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
12 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AD01 Registered office address changed from , Unit 7 Cumberland Gate Cumberland Road, Southsea, Hampshire, PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Dec 2014 AD01 Registered office address changed from , C/O Boox Ltd Unit 7 Cumberland Gate, Cumberland Road, Portsmouth, PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 23 December 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1
07 Apr 2014 AP01 Appointment of Mrs Angela Jane Lambeth as a director
24 Apr 2013 NEWINC Incorporation