Advanced company searchLink opens in new window

KAJAY LIMITED

Company number 03657513

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
04 Oct 2018 PSC02 Notification of D.W. Stevenson Limited as a person with significant control on 7 September 2018
04 Oct 2018 PSC07 Cessation of Keith Walton as a person with significant control on 7 September 2018
04 Oct 2018 PSC07 Cessation of Joanne Hyde as a person with significant control on 7 September 2018
04 Oct 2018 AD01 Registered office address changed from 2 Blaxton Place Whickham Newcastle upon Tyne NE16 5BU United Kingdom to Uniform House Acrewood Way St. Albans AL4 0JY on 4 October 2018
04 Oct 2018 TM02 Termination of appointment of Joanne Hyde as a secretary on 7 September 2018
04 Oct 2018 TM01 Termination of appointment of Linda Walton as a director on 7 September 2018
04 Oct 2018 TM01 Termination of appointment of Joanne Hyde as a director on 7 September 2018
04 Oct 2018 AP01 Appointment of Mr John David Stevenson as a director on 7 September 2018
04 Oct 2018 AP01 Appointment of Ms Mary Elizabeth Cocksedge as a director on 7 September 2018
04 Oct 2018 AP01 Appointment of Mr Mark William Stevenson as a director on 7 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
05 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
06 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Feb 2017 AD01 Registered office address changed from 7 Waters End Gainford Darlington DL2 3DU England to 2 Blaxton Place Whickham Newcastle upon Tyne NE16 5BU on 23 February 2017
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 40
06 Feb 2017 TM01 Termination of appointment of Keith Walton as a director on 30 October 2016
06 Feb 2017 AP01 Appointment of Mrs Linda Walton as a director on 1 February 2017
27 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
27 Nov 2016 AD01 Registered office address changed from 2 Blaxton Place Whickham Newcastle upon Tyne NE16 5BU to 7 Waters End Gainford Darlington DL2 3DU on 27 November 2016