KANDYSYSTEMS LTD: Filings

  • Overview

    Company NameKANDYSYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04891908
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KANDYSYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Liquidators' statement of receipts and payments to Sep 23, 2015

    21 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2014

    19 pages4.68

    Termination of appointment of Carl Truscott as a director

    1 pagesTM01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Certificate of change of name

    Company name changed e-courier (uk) LTD\certificate issued on 13/09/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 13, 2013

    Change company name resolution on May 15, 2013

    RES15

    Registered office address changed from * 322 Kensal Road London W10 5BZ* on Sep 11, 2013

    1 pagesAD01

    Appointment of Mrs Brigitte Oliver as a director

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2013 to Apr 30, 2013

    1 pagesAA01

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 08, 2012 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2013

    Statement of capital on Mar 08, 2013

    • Capital: GBP 2,550,271.69
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Brigitte Oliver as a secretary

    3 pagesAP03

    Termination of appointment of Reinout Croon as a director

    2 pagesTM01

    Termination of appointment of Ian Cummings as a director

    2 pagesTM01

    Termination of appointment of John Stevens as a director

    2 pagesTM01

    Termination of appointment of Peter Davies as a director

    2 pagesTM01

    Appointment of Ian William Oliver as a director

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0