- Company Overview for KAY TRADER LTD (04844913)
- Filing history for KAY TRADER LTD (04844913)
- People for KAY TRADER LTD (04844913)
- More for KAY TRADER LTD (04844913)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | AD01 | Registered office address changed from 37 a Unimix House Abbey Road London NW10 7TR United Kingdom on 9 December 2010 | |
22 Nov 2010 | TM01 | Termination of appointment of Amita Parmar as a director | |
12 Nov 2010 | AP01 | Appointment of Mr Satish Kumar Patel as a director | |
11 Aug 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
05 Aug 2010 | AR01 |
Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
05 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Aug 2010 | AD02 | Register inspection address has been changed | |
20 Jul 2010 | TM02 | Termination of appointment of Irfan Najam as a secretary | |
15 Jul 2010 | TM01 | Termination of appointment of Pranlal Premgi as a director | |
15 Jul 2010 | TM01 | Termination of appointment of Pranlal Premgi as a director | |
08 Jul 2010 | AD01 | Registered office address changed from 37 a Umix House London NW10 7TR on 8 July 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from 37 a Unimix House Abbey Road London NW10 7TR United Kingdom on 8 July 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from 89 High Road Ickenham Uxbridge Middlesex UB10 8LH England on 7 July 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 May 2010 | AD01 | Registered office address changed from Rowlandson House Ballards Lane London N12 8NP England on 18 May 2010 | |
27 Apr 2010 | AP01 | Appointment of Mr Pranlal Premgi as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Najam & Co Limited as a director | |
29 Mar 2010 | AP01 | Appointment of Mrs Amita Parmar as a director |