Advanced company searchLink opens in new window

KEARSLEY ORGANISATION LTD

Company number 08949672

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2024 DS01 Application to strike the company off the register
21 May 2024 AD01 Registered office address changed from 53 Anne Boleyn Close Eastchurch Sheerness ME12 4DT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 21 May 2024
21 May 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 21 May 2024
21 May 2024 PSC07 Cessation of Lauren Austen as a person with significant control on 21 May 2024
21 May 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 21 May 2024
21 May 2024 TM01 Termination of appointment of Lauren Austen as a director on 21 May 2024
14 Feb 2024 AA Micro company accounts made up to 31 March 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
11 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
27 Sep 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Sep 2021 AD01 Registered office address changed from 27 st Monica Road Southampton SO19 8FF United Kingdom to 53 Anne Boleyn Close Eastchurch Sheerness ME12 4DT on 16 September 2021
16 Sep 2021 PSC01 Notification of Lauren Austen as a person with significant control on 16 August 2021
16 Sep 2021 PSC07 Cessation of Edyta Ediss as a person with significant control on 16 August 2021
16 Sep 2021 AP01 Appointment of Miss Lauren Austen as a director on 16 August 2021
16 Sep 2021 TM01 Termination of appointment of Edyta Ediss as a director on 16 August 2021
11 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 AD01 Registered office address changed from 4 Villiers Close Sheffield S2 2AX United Kingdom to 27 st Monica Road Southampton SO19 8FF on 4 November 2020
04 Nov 2020 PSC01 Notification of Edyta Ediss as a person with significant control on 16 October 2020
04 Nov 2020 PSC07 Cessation of Victor Greene as a person with significant control on 16 October 2020
04 Nov 2020 AP01 Appointment of Miss Edyta Ediss as a director on 16 October 2020