- Company Overview for DAVID N KAYE AND CO (07424314)
- Filing history for DAVID N KAYE AND CO (07424314)
- People for DAVID N KAYE AND CO (07424314)
- Insolvency for DAVID N KAYE AND CO (07424314)
- More for DAVID N KAYE AND CO (07424314)
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
|
|
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
|
|
02 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates |