Advanced company searchLink opens in new window

KAYA SERVICES LIMITED

Company number 05156775

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
21 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
22 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
20 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
26 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 August 2015
15 Mar 2016 AP01 Appointment of Mrs Caroline Rosemary Cross as a director on 15 March 2016
15 Mar 2016 TM01 Termination of appointment of Sheila Frost as a director on 15 March 2016
08 Sep 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
08 Sep 2015 AP01 Appointment of Mrs Sheila Frost as a director on 1 January 2015
08 Sep 2015 TM01 Termination of appointment of Jillian Teresia James as a director on 1 January 2015
08 Sep 2015 TM02 Termination of appointment of Imc Company Secretarial Services (Uk) Limited as a secretary on 1 January 2015
22 Apr 2015 AD01 Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to 20 Sansome Walk Worcester WR1 1LR on 22 April 2015
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Ms Jillian Teresia James as a director
18 Mar 2013 TM01 Termination of appointment of Sarah Petre-Mears as a director
17 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders