Advanced company searchLink opens in new window

KAZZA SERVICES LTD

Company number 06391879

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)
22 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
22 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-05
16 Dec 2019 LIQ01 Declaration of solvency
03 Dec 2019 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 SH08 Change of share class name or designation
11 Nov 2019 SH10 Particulars of variation of rights attached to shares
11 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2018 PSC07 Cessation of Peter James Rose as a person with significant control on 6 April 2016
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
10 Oct 2018 PSC07 Cessation of Karen Jean Rose as a person with significant control on 6 April 2016
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
21 Sep 2017 PSC01 Notification of Peter James Rose as a person with significant control on 6 April 2016
21 Sep 2017 PSC01 Notification of Karen Jean Rose as a person with significant control on 6 April 2016
02 Feb 2017 AA Micro company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
09 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
09 Oct 2014 CH01 Director's details changed for Peter James Rose on 8 October 2014