- Company Overview for KA MORTGAGE SOLUTIONS LIMITED (09979224)
- Filing history for KA MORTGAGE SOLUTIONS LIMITED (09979224)
- People for KA MORTGAGE SOLUTIONS LIMITED (09979224)
- More for KA MORTGAGE SOLUTIONS LIMITED (09979224)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2022 | DS01 | Application to strike the company off the register | |
27 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from Office 3, 50-54 st. Pauls Square Birmingham B3 1QS England to 29 Rickyard Close Polesworth Tamworth B78 1DE on 16 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
05 Feb 2017 | AD01 | Registered office address changed from C/O John Charcol 50-54 st Paul's Square St. Pauls Square Birmingham B3 1QS England to Office 3, 50-54 st. Pauls Square Birmingham B3 1QS on 5 February 2017 | |
24 Oct 2016 | AD01 | Registered office address changed from C/O John Charcol the Counting House 61 Charlotte Street Birmingham B3 1PX England to C/O John Charcol 50-54 st Paul's Square St. Pauls Square Birmingham B3 1QS on 24 October 2016 | |
03 Mar 2016 | AD02 | Register inspection address has been changed from 29 Rickyard Close Polesworth Tamworth Staffordshire B78 1DE England to C/O John Charcol the Counting House 61 Charlotte Street Birmingham B3 1PX | |
01 Mar 2016 | AD01 | Registered office address changed from 29 Rickyard Close Polesworth Tamworth Staffordshire B78 1DE United Kingdom to C/O John Charcol the Counting House 61 Charlotte Street Birmingham B3 1PX on 1 March 2016 | |
01 Mar 2016 | AD02 | Register inspection address has been changed to 29 Rickyard Close Polesworth Tamworth Staffordshire B78 1DE | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|