KASANDER (NIGHTWATCHING) LIMITED

05539236
23 CAMEO HOUSE 11 BEAR STREET LONDON WC2H 7AS

Documents

Documents
Date Category Description Pages
15 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
01 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
22 May 2014 accounts Annual Accounts 6 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
29 May 2013 accounts Annual Accounts 7 Buy now
15 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 annual-return Annual Return 3 Buy now
11 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
25 May 2011 accounts Annual Accounts 4 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
28 May 2010 officers Termination of appointment of secretary (Carlo Dusi) 1 Buy now
23 Dec 2009 officers Termination of appointment of director (Carlo Dusi) 2 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
29 Sep 2009 accounts Annual Accounts 8 Buy now
29 Sep 2009 accounts Annual Accounts 8 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Oct 2008 annual-return Return made up to 17/08/08; full list of members 4 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 17 virginia road london E2 7NF 1 Buy now
07 Nov 2007 annual-return Return made up to 17/08/07; full list of members 2 Buy now
26 Oct 2007 address Registered office changed on 26/10/07 from: goldcrest post productions facilities apartment 2 upper floor lexington street london W1F 9AF 1 Buy now
03 Oct 2007 accounts Annual Accounts 6 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: davenport lyons 30 old burlington street london W1S 3NL 1 Buy now
22 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2006 mortgage Particulars of mortgage/charge 9 Buy now
12 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
02 Oct 2006 mortgage Particulars of mortgage/charge 6 Buy now
29 Aug 2006 annual-return Return made up to 17/08/06; full list of members 3 Buy now
29 Aug 2006 address Location of debenture register 1 Buy now
29 Aug 2006 address Location of register of members 1 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: 30 old burlington street london W1S 3NL 1 Buy now
28 Oct 2005 capital Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Sep 2005 officers Director resigned 1 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
09 Sep 2005 officers New secretary appointed;new director appointed 3 Buy now
09 Sep 2005 officers New director appointed 3 Buy now
17 Aug 2005 incorporation Incorporation Company 21 Buy now