- Company Overview for KAI CATERING LIMITED (03362370)
- Filing history for KAI CATERING LIMITED (03362370)
- People for KAI CATERING LIMITED (03362370)
- More for KAI CATERING LIMITED (03362370)
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
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |