KAMAZ FTC CORP. LLP

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

16/04/2516 April 2025 Administrative restoration application

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Change of details for Mr. Sergey Tkachenko as a person with significant control on 2024-06-25

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to 5 st John's Lane London EC1M 4BH on 2022-10-05

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR. BULAT GILMUTDINOV / 21/08/2018

View Document

14/05/1814 May 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 60 CANNON STREET LONDON EC4N 6NP UNITED KINGDOM

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

09/02/179 February 2017 ELECT TO KEEP THE LLP PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM SUITE 1 THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

26/02/1626 February 2016 ANNUAL RETURN MADE UP TO 19/01/16

View Document

02/12/152 December 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 ANNUAL RETURN MADE UP TO 19/01/15

View Document

03/11/143 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 ANNUAL RETURN MADE UP TO 19/01/14

View Document

11/12/1311 December 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 ANNUAL RETURN MADE UP TO 19/01/13

View Document

24/12/1224 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

31/01/1231 January 2012 ANNUAL RETURN MADE UP TO 19/01/12

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/03/112 March 2011 ANNUAL RETURN MADE UP TO 19/01/11

View Document

19/01/1019 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information