- Company Overview for 2KATS CONSULTANCY LIMITED (07638797)
- Filing history for 2KATS CONSULTANCY LIMITED (07638797)
- People for 2KATS CONSULTANCY LIMITED (07638797)
- More for 2KATS CONSULTANCY LIMITED (07638797)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2018 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 May 2016 | AD01 | Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN to 135 Church Road Cheriton Folkestone Kent CT20 3ER on 18 May 2016 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
22 Jan 2014 | CH01 | Director's details changed for Mrs Kathryn Brown on 20 December 2013 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Mrs Kathryn Brown on 13 November 2012 | |
22 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
29 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN England on 7 November 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from 8 Dollar Street Gloucestershire Cirencester GL7 2AN England on 7 November 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 November 2011 | |
02 Nov 2011 | AP01 | Appointment of Kathryn Brown as a director |