- Company Overview for KASAVION SERVICE LIMITED (08147431)
- Filing history for KASAVION SERVICE LIMITED (08147431)
- People for KASAVION SERVICE LIMITED (08147431)
- Charges for KASAVION SERVICE LIMITED (08147431)
- More for KASAVION SERVICE LIMITED (08147431)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | TM01 | Termination of appointment of Philip Arthur Ruark-Davis as a director on 21 June 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of David Robert Wilkin as a director on 19 September 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 6 Broomfield Road Elmstead Colchester CO7 7FD on 19 November 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
17 Feb 2015 | MR01 | Registration of charge 081474310001, created on 4 February 2015 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 17 October 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
08 Jul 2013 | AP01 | Appointment of Mr Philip Arthur Ruark-Davis as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Yasmin Brodrick as a director | |
21 May 2013 | CERTNM |
Company name changed fusion service LTD\certificate issued on 21/05/13
|
|
21 May 2013 | CONNOT | Change of name notice | |
28 Jan 2013 | AP01 | Appointment of Mr David Robert Wilkin as a director | |
28 Jan 2013 | AD01 | Registered office address changed from 1St Floor 93-95 Borough High Street London SE1 1NL United Kingdom on 28 January 2013 | |
18 Jul 2012 | NEWINC | Incorporation |