Advanced company searchLink opens in new window

DAVID N KAYE AND CO

Company number 07424314

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)
10 May 2024 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 13 October 2023
19 Oct 2023 AD01 Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
27 Oct 2021 AD01 Registered office address changed from 87 Singleton Road Salford M7 4LX to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 27 October 2021
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 LIQ01 Declaration of solvency
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-14
09 Mar 2021 SH10 Particulars of variation of rights attached to shares
09 Mar 2021 SH10 Particulars of variation of rights attached to shares
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
06 Oct 2020 TM01 Termination of appointment of Tamara Kaminsky as a director on 6 October 2020
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
15 Oct 2019 PSC04 Change of details for Mr David Norman Kaye as a person with significant control on 7 April 2016
11 Oct 2019 PSC04 Change of details for Mr David Norman Kaye as a person with significant control on 22 May 2019
02 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
17 Oct 2018 SH08 Change of share class name or designation
04 Oct 2018 PSC01 Notification of Lindsey Joy Kaye as a person with significant control on 3 January 2018
04 Oct 2018 PSC04 Change of details for Mr David Norman Kaye as a person with significant control on 3 January 2018
04 Oct 2018 AP01 Appointment of Mrs Lindsey Joy Kaye as a director on 3 January 2018
22 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 29/10/2017
02 Nov 2017 SH08 Change of share class name or designation
31 Oct 2017 CS01 29/10/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 22/11/2017.
02 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates