Advanced company searchLink opens in new window

KAIZEN GLOBAL SERVICES (UK) LTD

Company number 04448499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
19 Jun 2014 AD01 Registered office address changed from 17 Christie Gardens Romford RM6 4SA England on 19 June 2014
01 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2014 AD01 Registered office address changed from C/O Butler & Co Llp 126-134 3 Rd Floor Baker Street London W1U 6UE United Kingdom on 1 March 2014
21 Sep 2013 CH01 Director's details changed for Jethanand Bankani on 31 May 2013
29 Aug 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from 17 Christie Gardens Chadwell Heath Romford RM6 4SA United Kingdom on 22 June 2011
21 Jun 2011 CH01 Director's details changed for Jethanand Bankani on 1 January 2011
11 Feb 2011 AD01 Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 11 February 2011
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Anirban Roychowdhury on 28 May 2010