Advanced company searchLink opens in new window

KAYA FESTIVAL LIMITED

Company number 08751427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100