- Company Overview for KAIZEN ARTS CIC (11953493)
- Filing history for KAIZEN ARTS CIC (11953493)
- People for KAIZEN ARTS CIC (11953493)
- More for KAIZEN ARTS CIC (11953493)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Jan 2024 | AD01 | Registered office address changed from Appletree Cottage Scrayingham York YO41 1JD England to 3 Gilbert House Croft Gardens York YO31 7SE on 16 January 2024 | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2023 | DS01 | Application to strike the company off the register | |
19 Jul 2023 | TM01 | Termination of appointment of Richard Francis Corrigan as a director on 18 April 2023 | |
10 Jun 2023 | TM01 | Termination of appointment of Owen David Turner as a director on 31 May 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
03 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Dec 2020 | PSC07 | Cessation of Joseph Andrew Leonard Saxton as a person with significant control on 8 December 2020 | |
08 Dec 2020 | PSC01 | Notification of Owen David Turner as a person with significant control on 8 December 2020 | |
08 Dec 2020 | PSC01 | Notification of Richard Francis Corrigan as a person with significant control on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Joseph Andrew Leonard Saxton as a director on 8 December 2020 | |
08 Dec 2020 | AP03 | Appointment of Ms Rebecca Charlotte Anne Carr as a secretary on 8 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Owen David Turner as a director on 8 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Luke James Graham Saxton as a person with significant control on 4 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Richard Francis Corrigan as a director on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Luke James Graham Saxton as a director on 8 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Luke James Graham Saxton as a person with significant control on 8 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Ms Rebecca Charlotte Anne Carr as a person with significant control on 4 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Woodyard Farmhouse Heslington York YO10 5DX England to Appletree Cottage Scrayingham York YO41 1JD on 8 December 2020 |