Download leads from Nexok and grow your business. Find out more

Kunadale Limited

Documents

Total Documents96
Total Pages306

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off
28 November 2023First Gazette notice for compulsory strike-off
20 December 2022Confirmation statement made on 15 December 2022 with updates
15 December 2022Cessation of Rolf Ferdinand Biller as a person with significant control on 15 December 2022
23 March 2022Micro company accounts made up to 31 December 2021
21 December 2021Confirmation statement made on 15 December 2021 with updates
16 November 2021Secretary's details changed for Mr Piero Cutrupi on 16 November 2021
16 November 2021Director's details changed for Mr Piero Cutrupi on 16 November 2021
16 November 2021Change of details for Mr Piero Cutrupi as a person with significant control on 16 November 2021
6 September 2021Micro company accounts made up to 31 December 2020
5 January 2021Confirmation statement made on 15 December 2020 with updates
18 March 2020Micro company accounts made up to 31 December 2019
11 February 2020Confirmation statement made on 15 December 2019 with updates
6 February 2019Micro company accounts made up to 31 December 2018
16 January 2019Confirmation statement made on 15 December 2018 with updates
18 September 2018Micro company accounts made up to 31 December 2017
12 January 2018Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016
12 January 2018Confirmation statement made on 15 December 2017 with updates
12 January 2018Notification of Piero Cutrupi as a person with significant control on 6 April 2016
10 February 2017Micro company accounts made up to 31 December 2016
10 February 2017Micro company accounts made up to 31 December 2016
4 January 2017Confirmation statement made on 15 December 2016 with updates
4 January 2017Confirmation statement made on 15 December 2016 with updates
28 September 2016Micro company accounts made up to 31 December 2015
28 September 2016Micro company accounts made up to 31 December 2015
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
3 October 2015Total exemption small company accounts made up to 31 December 2014
3 October 2015Total exemption small company accounts made up to 31 December 2014
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
19 September 2014Accounts for a dormant company made up to 31 December 2013
19 September 2014Accounts for a dormant company made up to 31 December 2013
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
2 October 2013Accounts for a dormant company made up to 31 December 2012
2 October 2013Accounts for a dormant company made up to 31 December 2012
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
17 September 2012Accounts for a dormant company made up to 31 December 2011
17 September 2012Accounts for a dormant company made up to 31 December 2011
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
3 October 2011Total exemption full accounts made up to 31 December 2010
3 October 2011Total exemption full accounts made up to 31 December 2010
1 March 2011Annual return made up to 15 December 2010 with a full list of shareholders
1 March 2011Annual return made up to 15 December 2010 with a full list of shareholders
28 October 2010Total exemption small company accounts made up to 31 December 2009
28 October 2010Total exemption small company accounts made up to 31 December 2009
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
22 January 2010Director's details changed for Neville John Portelli on 1 October 2009
22 January 2010Director's details changed for Neville John Portelli on 1 October 2009
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
22 January 2010Director's details changed for Neville John Portelli on 1 October 2009
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
20 January 2009Location of register of members
20 January 2009Location of register of members
19 January 2009Registered office changed on 19/01/2009 from unit 5 216-217 springvale industrial estate cwmbran south wales NP44 5BJ
19 January 2009Return made up to 15/12/08; full list of members
19 January 2009Return made up to 15/12/08; full list of members
19 January 2009Registered office changed on 19/01/2009 from units 216-217 springvale industrial estate cwmbran NP44 5BJ
19 January 2009Location of debenture register
19 January 2009Location of debenture register
19 January 2009Registered office changed on 19/01/2009 from unit 5 216-217 springvale industrial estate cwmbran south wales NP44 5BJ
19 January 2009Location of register of members
19 January 2009Registered office changed on 19/01/2009 from units 216-217 springvale industrial estate cwmbran NP44 5BJ
19 January 2009Location of debenture register
19 January 2009Location of debenture register
19 January 2009Location of register of members
27 December 2008Total exemption small company accounts made up to 31 December 2007
27 December 2008Total exemption small company accounts made up to 31 December 2007
4 November 2008Registered office changed on 04/11/2008 from 216-217 springvale industrial estate cwmbran NP44 5BJ
4 November 2008Registered office changed on 04/11/2008 from 216-217 springvale industrial estate cwmbran NP44 5BJ
2 February 2008Return made up to 15/12/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/08
2 February 2008Return made up to 15/12/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/08
22 January 2008Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100
22 January 2008Registered office changed on 22/01/08 from: 4 henrietta street covent garden london WC2E 8SF
22 January 2008Registered office changed on 22/01/08 from: 4 henrietta street covent garden london WC2E 8SF
22 January 2008Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100
5 August 2007Secretary's particulars changed;director's particulars changed
5 August 2007Secretary's particulars changed;director's particulars changed
7 February 2007Registered office changed on 07/02/07 from: p o box 55 7 spa road london SE16 3QQ
7 February 2007New director appointed
7 February 2007New secretary appointed;new director appointed
7 February 2007Secretary resigned
7 February 2007New secretary appointed;new director appointed
7 February 2007Secretary resigned
7 February 2007Registered office changed on 07/02/07 from: p o box 55 7 spa road london SE16 3QQ
7 February 2007Director resigned
7 February 2007New director appointed
7 February 2007New director appointed
7 February 2007Director resigned
7 February 2007New director appointed
15 December 2006Incorporation
15 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed