Advanced company searchLink opens in new window

KAI CATERING LIMITED

Company number 03362370

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)
22 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2021 DS01 Application to strike the company off the register
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
28 Jan 2021 PSC07 Cessation of Kai Group Ltd as a person with significant control on 27 January 2021
28 Jan 2021 PSC01 Notification of Darcy Rhys Solomon as a person with significant control on 27 January 2021
15 Dec 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
14 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
19 Apr 2018 PSC02 Notification of Kai Group Ltd as a person with significant control on 18 April 2018
19 Apr 2018 PSC07 Cessation of Darcy Rhys Solomon as a person with significant control on 18 April 2018
18 Apr 2018 AD01 Registered office address changed from Unit 7 69 st. Marks Road Westway London W10 6JG to Third Floor 24 Chiswell Street London EC1Y 4YX on 18 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Oct 2017 PSC07 Cessation of Rewai William Solomon as a person with significant control on 23 October 2017
24 Oct 2017 PSC01 Notification of Darcy Rhys Solomon as a person with significant control on 23 October 2017
09 Aug 2017 TM01 Termination of appointment of Rewai William Solomon as a director on 8 August 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015