About

Registered Number: 06160957
Date of Incorporation: 14/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 1 month ago)
Registered Address: Suite 2052, Letraset Building Kingsnorth Industrial Estate, Wotton Road, Ashford, Kent, TN23 6LN,

 

Having been setup in 2007, Kastanie Ltd has its registered office in Ashford, it has a status of "Dissolved". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 18 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 14 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 06 April 2009
CERTNM - Change of name certificate 02 December 2008
AA - Annual Accounts 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
363a - Annual Return 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
RESOLUTIONS - N/A 30 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2007
MEM/ARTS - N/A 30 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
225 - Change of Accounting Reference Date 03 May 2007
CERTNM - Change of name certificate 26 April 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.