Advanced company searchLink opens in new window

KEARBY LIMITED

Company number 08701506

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 AP01 Appointment of Mr Jaspal Singh as a director on 1 January 2017
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2016 CS01 Confirmation statement made on 11 August 2016 with updates
01 Nov 2016 AD01 Registered office address changed from 2 Bridge Street Birmingham B1 2JS England to 84 Ducie Street Manchester M1 2JQ on 1 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2016 AD01 Registered office address changed from 4/7 Vaughton Street South Birmingham B12 0YN England to 2 Bridge Street Birmingham B1 2JS on 17 July 2016
17 Jul 2016 AP01 Appointment of Mr Kuljeet Singh as a director on 1 April 2016
17 Jul 2016 TM01 Termination of appointment of Kuljit Samra as a director on 1 April 2016
17 Jul 2016 TM02 Termination of appointment of Kuljit Samra as a secretary on 1 April 2016
08 Feb 2016 CH01 Director's details changed for Mr Kuljit Samra on 8 February 2016
15 Dec 2015 AD01 Registered office address changed from Chandos Business Centre 87a Warwick Street Leamington Spa Warwickshire CV32 4RJ to 4/7 Vaughton Street South Birmingham B12 0YN on 15 December 2015
08 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
24 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 Aug 2015 AP01 Appointment of Mr Kuljit Samra as a director on 1 January 2015
24 Aug 2015 TM01 Termination of appointment of Dianner Adder as a director on 1 August 2015
24 Aug 2015 AP03 Appointment of Mr Kuljit Samra as a secretary on 1 January 2015
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 TM01 Termination of appointment of Joyce Bediako as a director on 16 June 2015
28 May 2015 AD01 Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX to Chandos Business Centre 87a Warwick Street Leamington Spa Warwickshire CV32 4RJ on 28 May 2015
28 May 2015 AP01 Appointment of Miss Joyce Bediako as a director on 28 May 2015
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100