KANDU PROPERTY UK LIMITED

34 Wordsworth House 6 Woolwich Common, London, SE18 4HS
StatusDISSOLVED
Company No.09007447
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 7 days

SUMMARY

KANDU PROPERTY UK LIMITED is an dissolved private limited company with number 09007447. It was incorporated 10 years, 1 month, 26 days ago, on 23 April 2014 and it was dissolved 6 months, 7 days ago, on 12 December 2023. The company address is 34 Wordsworth House 6 Woolwich Common, London, SE18 4HS.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 29 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Felix Nduka

Notification date: 2016-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Annual return company with made up date

Date: 30 Jan 2018

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Administrative restoration company

Date: 30 Jan 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kandu properties uk\certificate issued on 30/01/18

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRE MARKETING LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:08254305
Status:ACTIVE
Category:Private Limited Company

ATKINSON & BROWN LTD

PRIORY CLOSE,LANCASTER,LA1 1XB

Number:11804039
Status:ACTIVE
Category:Private Limited Company

KEEP ARCHITECTURE LIMITED

BLENHEIM ELM HOUSE, 10 FOUNTAIN COURT,BRISTOL,BS32 4LA

Number:08321533
Status:ACTIVE
Category:Private Limited Company

SURIYA MEDICAL LIVERPOOL LTD

9 2ND FLOOR,MANCHESTER,M1 3BE

Number:11605639
Status:ACTIVE
Category:Private Limited Company

THE BIC SEED CAPITAL FUND LIMITED

INNOVATION WAY,BARNSLEY,S75 1JL

Number:02327287
Status:ACTIVE
Category:Private Limited Company

THE HIGHWAY DAY NURSERY

NORTHBURN ROAD,BERWICKSHIRE,TD14 5AU

Number:SC253113
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source