- Company Overview for KAIZEN MODE LIMITED (07948451)
- Filing history for KAIZEN MODE LIMITED (07948451)
- People for KAIZEN MODE LIMITED (07948451)
- More for KAIZEN MODE LIMITED (07948451)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2022 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to Unit 2 Atkinson Street Leicester LE5 3QA on 22 September 2022 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | AD01 | Registered office address changed from 9 Beech Street Leicester LE5 0DF to International House 12 Constance Street London E16 2DQ on 9 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Akeel Hussain on 20 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
18 Mar 2015 | TM01 | Termination of appointment of Asfand Khan as a director on 17 March 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
17 Nov 2014 | AP01 | Appointment of Mr Asfand Khan as a director on 17 November 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 1 Beech Street Off Forest Road Leicester LE5 0DF to 9 Beech Street Leicester LE5 0DF on 22 September 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
26 Apr 2014 | CH01 | Director's details changed for Mr Akeel Hussain on 22 April 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |