- Company Overview for KAZER SYSTEMS LTD (06413662)
- Filing history for KAZER SYSTEMS LTD (06413662)
- People for KAZER SYSTEMS LTD (06413662)
- More for KAZER SYSTEMS LTD (06413662)
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) |
---|---|---|---|
26 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2021 | AD01 | Registered office address changed from Flat 5 Clara Court 5 Schreiber Grange Watford WD17 4DY United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 30 October 2021 | |
29 Oct 2021 | PSC01 | Notification of Anthony Logan as a person with significant control on 19 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr Anthony Logan as a director on 19 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Reza Khan as a director on 19 October 2021 | |
29 Oct 2021 | PSC07 | Cessation of Reza Khan as a person with significant control on 19 October 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Jun 2019 | AD01 | Registered office address changed from 70 Langley Way Watford Herts WD17 3FB to Flat 5 Clara Court 5 Schreiber Grange Watford WD17 4DY on 17 June 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Mr Reza Khan on 1 June 2019 | |
14 Jun 2019 | PSC04 | Change of details for Mr Reza Khan as a person with significant control on 1 June 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Frances Mary Khan as a director on 31 October 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Frances Mary Khan as a secretary on 31 October 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |