- Company Overview for KAJAY LIMITED (03657513)
- Filing history for KAJAY LIMITED (03657513)
- People for KAJAY LIMITED (03657513)
- More for KAJAY LIMITED (03657513)
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
|
|
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 |