Advanced company searchLink opens in new window

KASSANIS + THOMAS LIMITED

Company number 07500803

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Nov 2021 AA Accounts for a dormant company made up to 31 January 2020
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
22 Nov 2021 AD01 Registered office address changed from 56 the Docks Gloucester GL1 2DN England to 56 the Barge Arm the Docks Gloucester GL1 2DN on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from Ross House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF to 56 the Docks Gloucester GL1 2DN on 22 November 2021
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
23 Jan 2018 PSC04 Change of details for Mr Stephen Gerald Thomas as a person with significant control on 17 November 2017
21 Nov 2017 PSC04 Change of details for Mr Stephen Gerald Thomas as a person with significant control on 17 November 2017
21 Nov 2017 PSC07 Cessation of Philip Kassanis as a person with significant control on 17 November 2017
21 Nov 2017 TM01 Termination of appointment of Philip Kassanis as a director on 17 November 2017
29 Jun 2017 AA Unaudited abridged accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
23 Jan 2017 CH01 Director's details changed for Mr Stephen Gerald Thomas on 5 July 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jul 2016 CH01 Director's details changed for Mr Stephen Gerald Thomas on 5 July 2016