Advanced company searchLink opens in new window

KASUS CONSULTING LIMITED

Company number 08962020

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 AP01 Appointment of Mr Matthew Alan William Perrett as a director on 15 June 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 CH01 Director's details changed for Mr Richard Patrick Crawley on 1 January 2015
14 Sep 2016 CH01 Director's details changed for Mr Richard Patrick Crawley on 23 August 2016
14 Sep 2016 CH01 Director's details changed for Mr. Clive James Hutchings on 26 August 2016
14 Sep 2016 CH01 Director's details changed for Mr. Clive James Hutchings on 1 January 2015
12 May 2016 AR01 Annual return made up to 28 March 2016
Statement of capital on 2016-05-12
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
11 Nov 2014 CH01 Director's details changed for Mr. Richard Patrick Crawley on 31 October 2014
10 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)