- Company Overview for K N A (COTSWOLDS) LTD (10093491)
- Filing history for K N A (COTSWOLDS) LTD (10093491)
- People for K N A (COTSWOLDS) LTD (10093491)
- Charges for K N A (COTSWOLDS) LTD (10093491)
- More for K N A (COTSWOLDS) LTD (10093491)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2023 | DS01 | Application to strike the company off the register | |
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
06 Feb 2023 | PSC01 | Notification of Kevin Davies as a person with significant control on 1 February 2022 | |
06 Feb 2023 | PSC07 | Cessation of Aaron Paul Makowski as a person with significant control on 1 February 2022 | |
06 Feb 2023 | TM01 | Termination of appointment of Aaron Paul Makowski as a director on 1 February 2022 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 May 2021 | PSC04 | Change of details for Mr Aaron Paul Makowski as a person with significant control on 31 March 2017 | |
05 May 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
05 May 2021 | PSC01 | Notification of Susan Davies as a person with significant control on 30 April 2017 | |
05 May 2021 | PSC07 | Cessation of Kevin Davies as a person with significant control on 30 April 2017 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | PSC04 | Change of details for Mr Kevin Davies as a person with significant control on 1 December 2019 | |
12 Feb 2020 | PSC04 | Change of details for Mr Aaron Paul Makowski as a person with significant control on 1 December 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Aaron Paul Makowski on 1 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
08 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/04/2018 | |
29 Jan 2019 | AD01 | Registered office address changed from The Gatehouse Gloucester Lane Mickleton Chipping Campden Gloucestershire GL55 6RP England to Francis House 2 Park Road High Barnet Barnet EN5 5RN on 29 January 2019 | |
29 Jan 2019 | PSC01 | Notification of Aaron Paul Makowski as a person with significant control on 31 March 2017 | |
22 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |