Advanced company searchLink opens in new window

KAY HOLDINGS LIMITED

Company number 01415286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 11 January 2016
19 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Nov 2015 AD01 Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
02 Feb 2015 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 2 February 2015
30 Jan 2015 4.70 Declaration of solvency
30 Jan 2015 600 Appointment of a voluntary liquidator
30 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-19
18 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 CH01 Director's details changed for Mr Matthew James Adams on 1 February 2014
12 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 690,523
12 Feb 2014 CH03 Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014
30 Jan 2014 AD01 Registered office address changed from 3Rd Floor Building 1 Chiswick Park 566 Chiswick High Road London W4 5BY United Kingdom on 30 January 2014
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Apr 2013 AP03 Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary
26 Apr 2013 TM02 Termination of appointment of Philippe Andrau as a secretary
20 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Aug 2012 TM01 Termination of appointment of Simon Wilkinson as a director
27 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from 44 Cecil Avenue Wembley HA9 7EA on 27 March 2012
21 Nov 2011 AP03 Appointment of Mr Philippe Andrau as a secretary
21 Nov 2011 TM02 Termination of appointment of Aaron Ross as a secretary
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2011 AP01 Appointment of Mr Matthew James Adams as a director