Founded in 2003, Trade House Kazmunaigaz Uk Ltd have registered office in London, it's status at Companies House is "Dissolved". The business has 2 directors listed at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARGINGAZIN, Artur | 20 June 2008 | - | 1 |
AMANGILDIN, Daniyar | 28 March 2003 | 11 August 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2018 | |
LIQ13 - N/A | 29 December 2017 | |
LIQ03 - N/A | 02 August 2017 | |
AD01 - Change of registered office address | 25 June 2016 | |
RESOLUTIONS - N/A | 23 June 2016 | |
4.70 - N/A | 23 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 June 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
SH01 - Return of Allotment of shares | 20 October 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 13 April 2015 | |
CH01 - Change of particulars for director | 13 April 2015 | |
CH04 - Change of particulars for corporate secretary | 13 April 2015 | |
SH01 - Return of Allotment of shares | 20 January 2015 | |
AA - Annual Accounts | 07 November 2014 | |
MR04 - N/A | 03 September 2014 | |
SH01 - Return of Allotment of shares | 15 August 2014 | |
SH01 - Return of Allotment of shares | 24 April 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 03 June 2013 | |
CH01 - Change of particulars for director | 03 June 2013 | |
CH01 - Change of particulars for director | 31 May 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 15 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AD01 - Change of registered office address | 05 November 2012 | |
RP04 - N/A | 13 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 30 December 2011 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AA - Annual Accounts | 12 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2010 | |
AR01 - Annual Return | 19 April 2010 | |
DISS16(SOAS) - N/A | 26 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 November 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
AA - Annual Accounts | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 10 October 2007 | |
363a - Annual Return | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2006 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 10 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2005 | |
363a - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 15 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 November 2004 | |
363a - Annual Return | 01 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2003 | |
RESOLUTIONS - N/A | 21 June 2003 | |
RESOLUTIONS - N/A | 21 June 2003 | |
123 - Notice of increase in nominal capital | 21 June 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 12 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2003 | |
225 - Change of Accounting Reference Date | 09 April 2003 | |
NEWINC - New incorporation documents | 28 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 December 2011 | Fully Satisfied |
N/A |
Debenture | 01 November 2006 | Outstanding |
N/A |