Advanced company searchLink opens in new window

KANSARA HACKNEY LIMITED

Company number 01424510

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA01 Current accounting period shortened from 30 June 2022 to 29 June 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jan 2022 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Co M J Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL on 26 January 2022
26 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Jan 2021 PSC01 Notification of Harsha Pravin Tia Kansara as a person with significant control on 11 January 2021
18 Jan 2021 PSC07 Cessation of Roderick Peter Hackney as a person with significant control on 11 January 2021
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Oct 2020 AP03 Appointment of Dr Harsha Pravin Tia Kansara as a secretary on 23 October 2020
28 Oct 2020 TM02 Termination of appointment of Jennifer Soames as a secretary on 23 October 2020
28 Oct 2020 TM01 Termination of appointment of Roderick Peter Hackney as a director on 23 October 2020
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Feb 2020 CH01 Director's details changed for Roderick Peter Hackney on 4 May 2018
04 Feb 2020 PSC04 Change of details for Roderick Peter Hackney as a person with significant control on 4 May 2018
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
11 Jan 2019 AA Micro company accounts made up to 30 June 2018
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 250,100
24 Oct 2018 CC04 Statement of company's objects
24 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2018 AP01 Appointment of Harsha Pravin Tia Kansara as a director on 20 September 2018