- Company Overview for KAYCRAFT LIMITED (08568209)
- Filing history for KAYCRAFT LIMITED (08568209)
- People for KAYCRAFT LIMITED (08568209)
- Charges for KAYCRAFT LIMITED (08568209)
- More for KAYCRAFT LIMITED (08568209)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
16 Nov 2017 | PSC04 | Change of details for Mrs Berta Gross as a person with significant control on 8 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jun 2016 | AA01 | Current accounting period shortened from 28 June 2015 to 31 May 2015 | |
09 Jun 2016 | AD01 | Registered office address changed from 8 Grosvenor Gardens London NW11 0HG to Foframe House 35-37 Brent Street London NW4 2EF on 9 June 2016 | |
24 Mar 2016 | AA01 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
01 Apr 2014 | MR01 | Registration of charge 085682090001 | |
30 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | TM01 | Termination of appointment of Michael Holder as a director |