KATIAN LIMITED

04535117
1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP HA9 0NP

Documents

Documents
Date Category Description Pages
03 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jan 2013 insolvency Liquidation Compulsory Completion 1 Buy now
19 Sep 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
15 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 May 2011 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
14 Sep 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
17 Jun 2009 officers Director's Change of Particulars / kanwaljit kohli / 13/01/2009 / HouseName/Number was: st mary's vicarage, now: flat 502,; Street was: shendish manor, now: opal iv,; Area was: , now: burjuman; Post Town was: apsley, now: dubai; Region was: herts, now: burdubai; Country was: , now: united arab emirates 1 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from 1 olympic way wembley middlesex HA9 0NP 1 Buy now
11 Feb 2009 officers Director's Change of Particulars / kanwaljit kohli / 05/01/2009 / HouseName/Number was: 31, now: st mary's vicarage; Street was: holwell place, now: shendish manor; Post Town was: pinner, now: apsley; Region was: middlesex, now: herts; Post Code was: HA5 1DX, now: HP3 0AB 1 Buy now
20 Jan 2009 officers Appointment Terminated Secretary ramneet mohial 1 Buy now
20 Aug 2008 annual-return Return made up to 20/08/08; full list of members 4 Buy now
10 Mar 2008 officers Director's Change of Particulars / kanwaljit kohli / 20/02/2008 / HouseName/Number was: , now: 31; Street was: flat 2, now: holwell place; Area was: 44 deacon road, now: ; Post Town was: southampton, now: pinner; Region was: , now: middlesex; Post Code was: SO19 7PW, now: HA5 1DX 1 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 11 chalice court hedge end southampton hampshire SO30 4TA 1 Buy now
15 Oct 2007 annual-return Return made up to 13/09/07; no change of members 6 Buy now
10 Mar 2007 officers New secretary appointed 1 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
22 Nov 2006 accounts Accounting reference date extended from 30/09/06 to 07/11/06 1 Buy now
26 Oct 2006 annual-return Return made up to 13/09/05; full list of members; amend 7 Buy now
19 Sep 2006 annual-return Return made up to 13/09/06; full list of members 3 Buy now
18 Sep 2006 annual-return Return made up to 13/09/04; full list of members; amend 6 Buy now
27 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jul 2006 accounts Annual Accounts 13 Buy now
16 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
19 Oct 2005 annual-return Return made up to 13/09/05; full list of members 3 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
07 Sep 2005 accounts Annual Accounts 7 Buy now
25 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2004 accounts Annual Accounts 6 Buy now
30 Sep 2004 annual-return Return made up to 13/09/04; full list of members 6 Buy now
19 Aug 2004 address Registered office changed on 19/08/04 from: 20 jacaranda close fareham hampshire PO15 5LG 1 Buy now
06 Oct 2003 annual-return Return made up to 13/09/03; full list of members 6 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
02 Oct 2002 officers New secretary appointed 2 Buy now
02 Oct 2002 address Registered office changed on 02/10/02 from: 36 myrtle grove portsmouth hampshire PO3 6HB 1 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
25 Sep 2002 officers Secretary resigned 1 Buy now
13 Sep 2002 incorporation Incorporation Company 16 Buy now