- Company Overview for KAYA SERVICES LIMITED (05156775)
- Filing history for KAYA SERVICES LIMITED (05156775)
- People for KAYA SERVICES LIMITED (05156775)
- More for KAYA SERVICES LIMITED (05156775)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
20 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 August 2015 | |
15 Mar 2016 | AP01 | Appointment of Mrs Caroline Rosemary Cross as a director on 15 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Sheila Frost as a director on 15 March 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AP01 | Appointment of Mrs Sheila Frost as a director on 1 January 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Jillian Teresia James as a director on 1 January 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Imc Company Secretarial Services (Uk) Limited as a secretary on 1 January 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to 20 Sansome Walk Worcester WR1 1LR on 22 April 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
19 Mar 2013 | AP01 | Appointment of Ms Jillian Teresia James as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Sarah Petre-Mears as a director | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders |