- Company Overview for KASSANIS + THOMAS LIMITED (07500803)
- Filing history for KASSANIS + THOMAS LIMITED (07500803)
- People for KASSANIS + THOMAS LIMITED (07500803)
- More for KASSANIS + THOMAS LIMITED (07500803)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
22 Nov 2021 | AD01 | Registered office address changed from 56 the Docks Gloucester GL1 2DN England to 56 the Barge Arm the Docks Gloucester GL1 2DN on 22 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Ross House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF to 56 the Docks Gloucester GL1 2DN on 22 November 2021 | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
23 Jan 2018 | PSC04 | Change of details for Mr Stephen Gerald Thomas as a person with significant control on 17 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Stephen Gerald Thomas as a person with significant control on 17 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Philip Kassanis as a person with significant control on 17 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Philip Kassanis as a director on 17 November 2017 | |
29 Jun 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr Stephen Gerald Thomas on 5 July 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Mr Stephen Gerald Thomas on 5 July 2016 |