- Company Overview for SOUTHWELL KAYLEY LIMITED (12133443)
- Filing history for SOUTHWELL KAYLEY LIMITED (12133443)
- People for SOUTHWELL KAYLEY LIMITED (12133443)
- More for SOUTHWELL KAYLEY LIMITED (12133443)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2020 | DS01 | Application to strike the company off the register | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
27 Oct 2020 | AP01 | Appointment of Mr Raza Gill as a director on 27 October 2020 | |
27 Oct 2020 | PSC01 | Notification of Raza Gill as a person with significant control on 27 October 2020 | |
27 Oct 2020 | PSC07 | Cessation of Mohamed Ahmed Mohamud as a person with significant control on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Mohamed Ahmed Mohamud as a director on 27 October 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
19 Aug 2020 | AD01 | Registered office address changed from 4 Edridge Road Croydon CR0 1GD England to 12a George Street Croydon CR0 1PE on 19 August 2020 | |
09 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
07 Aug 2020 | TM01 | Termination of appointment of Mahmudur Rahman Khandukar as a director on 7 March 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 4 Edridge Road Croydon CR0 1GD England to 4 Edridge Road Croydon CR0 1GD on 7 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Mahmudur Rahman Khandukar as a person with significant control on 7 March 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 4 Edridge Road Croydon CR0 1GD on 7 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Mohamed Ahmed Mohamud as a director on 7 March 2020 | |
07 Aug 2020 | PSC01 | Notification of Mohamed Ahmed Mohamud as a person with significant control on 7 March 2020 | |
02 Mar 2020 | PSC01 | Notification of Mahmudur Rahman Khandukar as a person with significant control on 2 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Robin Foster as a director on 2 March 2020 | |
02 Mar 2020 | PSC07 | Cessation of Robin Foster as a person with significant control on 2 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mahmudur Rahman Khandukar as a director on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 38 Clarkson Court Hatfield AL10 9GU United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 2 March 2020 | |
01 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-01
|