- Company Overview for KESTRAL CABS LTD (09722075)
- Filing history for KESTRAL CABS LTD (09722075)
- People for KESTRAL CABS LTD (09722075)
- More for KESTRAL CABS LTD (09722075)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2023 | DS01 | Application to strike the company off the register | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Jan 2022 | PSC07 | Cessation of Andrew Aggeli as a person with significant control on 1 January 2022 | |
10 Jan 2022 | PSC01 | Notification of Dale Field as a person with significant control on 1 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Andrew Aggeli as a director on 1 January 2022 | |
10 Jan 2022 | PSC07 | Cessation of Ian Read as a person with significant control on 1 January 2022 | |
10 Jan 2022 | PSC07 | Cessation of Dale James Field as a person with significant control on 1 January 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from Unit 10 Trident Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ England to 4 Rawmec Bussiness Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE on 18 May 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 10 Pindar Road Hoddesdon Hertfordshire EN11 0WZ England to Unit 10 Trident Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ on 21 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE United Kingdom to 10 Pindar Road Hoddesdon Hertfordshire EN11 0WZ on 19 February 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
10 Jun 2019 | TM01 | Termination of appointment of Ian Read as a director on 29 May 2019 | |
02 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Mar 2019 | TM01 | Termination of appointment of Felice Gaiteri as a director on 21 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of Felice Gaiteri as a person with significant control on 21 March 2019 | |
03 Dec 2018 | CH01 | Director's details changed for Andy Aggeli on 20 November 2018 | |
03 Dec 2018 | PSC04 | Change of details for Andy Aggeli as a person with significant control on 20 November 2018 |