- Company Overview for RAER KAJAINE LIVING (HACKNEY) LIMITED (08874347)
- Filing history for RAER KAJAINE LIVING (HACKNEY) LIMITED (08874347)
- People for RAER KAJAINE LIVING (HACKNEY) LIMITED (08874347)
- Charges for RAER KAJAINE LIVING (HACKNEY) LIMITED (08874347)
- More for RAER KAJAINE LIVING (HACKNEY) LIMITED (08874347)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2024 | DS01 | Application to strike the company off the register | |
09 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
20 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
18 Feb 2022 | PSC01 | Notification of Pankaj Meghji Shah as a person with significant control on 1 September 2021 | |
18 Feb 2022 | PSC07 | Cessation of Kajaine Estates Limited as a person with significant control on 1 September 2021 | |
14 Jan 2022 | MR04 | Satisfaction of charge 088743470002 in full | |
14 Jan 2022 | MR04 | Satisfaction of charge 088743470001 in full | |
20 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Pankaj Meghji Shah on 1 February 2021 | |
03 Mar 2020 | TM01 | Termination of appointment of Timothy Simon Racher as a director on 5 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 May 2019 | CH01 | Director's details changed for Mr Timothy Simon Racher on 16 May 2019 | |
16 May 2019 | PSC05 | Change of details for Kajaine Estates Limited as a person with significant control on 16 May 2019 | |
16 May 2019 | CH01 | Director's details changed for Mr Timothy Simon Racher on 16 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 15 May 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates |