Advanced company searchLink opens in new window

KAY TRADER LTD

Company number 04844913

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-14
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
  • GBP 1,000
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