- Company Overview for KAVANAGH (UK) CONSULTANCY LTD (08914371)
- Filing history for KAVANAGH (UK) CONSULTANCY LTD (08914371)
- People for KAVANAGH (UK) CONSULTANCY LTD (08914371)
- More for KAVANAGH (UK) CONSULTANCY LTD (08914371)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2018 | AA | Micro company accounts made up to 1 April 2017 | |
14 May 2018 | AD01 | Registered office address changed from 256 Convent Way Southall UB2 5UJ England to 24 England Way New Malden KT3 3TF on 14 May 2018 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | AP01 | Appointment of Mr Saymon Davies as a director on 28 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Firas Chirmiz as a director on 28 October 2017 | |
02 Nov 2017 | PSC07 | Cessation of Firas Chirmiz as a person with significant control on 28 October 2017 | |
02 Nov 2017 | PSC01 | Notification of Daivid Saymon as a person with significant control on 28 October 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
04 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 1 April 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 140 Church Street London NW8 8EX to 256 Convent Way Southall UB2 5UJ on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Firas Chirmiz as a director on 11 November 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Derek Kavanagh as a director on 11 November 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from 5 Duke Street Southport Merseyside PR8 1SE to 140 Church Street London NW8 8EX on 23 March 2017 | |
04 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
06 Jan 2016 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |