- Company Overview for KAYA FESTIVAL LIMITED (08751427)
- Filing history for KAYA FESTIVAL LIMITED (08751427)
- People for KAYA FESTIVAL LIMITED (08751427)
- More for KAYA FESTIVAL LIMITED (08751427)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | TM01 | Termination of appointment of Duduzile Gambe as a director on 8 January 2018 | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
07 Feb 2017 | TM02 | Termination of appointment of Louise Shapland as a secretary on 7 February 2017 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
24 Mar 2015 | AD01 | Registered office address changed from 81 Prentice Ct Northampton Prentice Court Northampton NN3 8XR to Croft House Cymdda Sarn Bridgend Mid Glamorgan CF32 9SL on 24 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
25 Feb 2015 | TM01 | Termination of appointment of Louie Shapland as a director on 24 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Gavin Michael Thomas as a director on 23 February 2015 | |
17 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
04 Feb 2015 | AP01 | Appointment of Mr Gavin Michael Thomas as a director on 4 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Gavin Michael Thomas as a director on 4 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Ms Duduzile Gambe as a director on 4 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Mark Phillip Holmes as a director on 4 February 2015 | |
13 Oct 2014 | AP01 | Appointment of Ms Louie Shapland as a director on 24 February 2014 | |
14 Mar 2014 | AP03 | Appointment of Ms Louise Shapland as a secretary | |
14 Mar 2014 | TM01 | Termination of appointment of Thabani Nyoni as a director | |
14 Mar 2014 | AD01 | Registered office address changed from 11 West Priors Court Lings Northampton Northamptonshire NN3 8LE United Kingdom on 14 March 2014 | |
28 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-28
|