Kams Finance & Leasing Ltd was founded on 03 August 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 3 directors listed as Chauhan, Anesh, Chauhan, Anesh, Chauhan, Kamlesh at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUHAN, Anesh | 30 December 2010 | - | 1 |
CHAUHAN, Kamlesh | 03 August 2000 | 30 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUHAN, Anesh | 03 August 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 01 October 2019 | |
AD01 - Change of registered office address | 25 September 2019 | |
CH01 - Change of particulars for director | 25 September 2019 | |
CH01 - Change of particulars for director | 24 July 2019 | |
AA - Annual Accounts | 30 May 2019 | |
AD01 - Change of registered office address | 29 August 2018 | |
CS01 - N/A | 14 August 2018 | |
CH01 - Change of particulars for director | 14 August 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 17 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2012 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 30 November 2012 | |
AD01 - Change of registered office address | 29 November 2012 | |
CH03 - Change of particulars for secretary | 29 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AA - Annual Accounts | 18 July 2012 | |
CONNOT - N/A | 10 July 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AP01 - Appointment of director | 11 January 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
AA - Annual Accounts | 11 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 01 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 08 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 08 May 2009 | |
363a - Annual Return | 07 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 14 December 2006 | |
363a - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363a - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 15 June 2003 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 29 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
NEWINC - New incorporation documents | 03 August 2000 |