- Company Overview for KEARSLEY ORGANISATION LTD (08949672)
- Filing history for KEARSLEY ORGANISATION LTD (08949672)
- People for KEARSLEY ORGANISATION LTD (08949672)
- More for KEARSLEY ORGANISATION LTD (08949672)
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 |