KASSANDRA LIMITED

Company Documents

DateDescription
06/04/196 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1829 October 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00010290

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF UNITED KINGDOM

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF UNITED KINGDOM

View Document

08/05/188 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/05/188 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/05/188 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR CHARILAOS KRANIOTIS

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR THEODOROS KYRIAKOU

View Document

01/02/181 February 2018 APPOINTMENT 15/01/2018

View Document

18/07/1718 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS KYRIAKOU / 22/04/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 72 WILTON ROAD LONDON SW1V 1DE

View Document

04/06/154 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 FIRST GAZETTE

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS KYRIAKOU / 02/05/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY REDFERN LEGAL LLP

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 866668

View Document

07/11/137 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L LEGAL LLP / 24/07/2013

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company