Having been setup in 2002, Kaskela Land Ltd has its registered office in Hungerford, Berkshire, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House. We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 April 2019 | |
DS01 - Striking off application by a company | 01 April 2019 | |
AA - Annual Accounts | 25 March 2019 | |
PSC07 - N/A | 07 March 2019 | |
PSC04 - N/A | 07 March 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CH01 - Change of particulars for director | 24 July 2017 | |
CH01 - Change of particulars for director | 24 July 2017 | |
CS01 - N/A | 24 July 2017 | |
PSC01 - N/A | 24 July 2017 | |
PSC01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 20 March 2017 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 30 May 2008 | |
AA - Annual Accounts | 18 August 2007 | |
363a - Annual Return | 26 June 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 01 August 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 29 April 2005 | |
3.6 - Abstract of receipt and payments in receivership | 08 February 2005 | |
405(2) - Notice of ceasing to act of Receiver | 08 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
405(1) - Notice of appointment of Receiver | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2004 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 24 November 2003 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
395 - Particulars of a mortgage or charge | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
287 - Change in situation or address of Registered Office | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
NEWINC - New incorporation documents | 26 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 November 2004 | Outstanding |
N/A |
Debenture | 18 September 2002 | Fully Satisfied |
N/A |
Legal charge | 18 September 2002 | Fully Satisfied |
N/A |