KANDO PROPERTY SERVICES LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/09/2320 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-10-25

View Document

03/11/213 November 2021 Statement of affairs

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

03/11/213 November 2021 Registered office address changed from 23 Burnaby Close Basingstoke RG22 6UJ United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-03

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

30/07/1930 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MICHELLE LOUISE DOLBY / 24/07/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS MICHELLE LOUISE DOLBY

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLBY

View Document

27/07/1827 July 2018 CESSATION OF STEPHEN JOHN DOLBY AS A PSC

View Document

15/01/1815 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR STEPHEN JOHN DOLBY

View Document

09/12/179 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN DOLBY

View Document

09/12/179 December 2017 DIRECTOR APPOINTED MR STEPHEN JOHN DOLBY

View Document

09/12/179 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLBY

View Document

09/12/179 December 2017 CESSATION OF STEPHEN JOHN DOLBY AS A PSC

View Document

21/11/1721 November 2017 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