Advanced company searchLink opens in new window

KERNBRIDGE TALENTED LTD

Company number 09311415

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Jul 2023 DS01 Application to strike the company off the register
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
17 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
09 Sep 2022 AD01 Registered office address changed from 6 st. Laurence Close Uxbidge UB8 2HZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 September 2022
09 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
09 Sep 2022 PSC07 Cessation of Alfie Cousins as a person with significant control on 31 August 2022
09 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
09 Sep 2022 TM01 Termination of appointment of Alfie Cousins as a director on 31 August 2022
23 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Apr 2021 AD01 Registered office address changed from 20 Newnham Road Coventry CV1 5BB United Kingdom to 6 st. Laurence Close Uxbidge UB8 2HZ on 19 April 2021
19 Apr 2021 PSC01 Notification of Alfie Cousins as a person with significant control on 16 March 2021
19 Apr 2021 PSC07 Cessation of Danut Vasile as a person with significant control on 16 March 2021
19 Apr 2021 AP01 Appointment of Mr Alfie Cousins as a director on 16 March 2021
19 Apr 2021 TM01 Termination of appointment of Danut Vasile as a director on 16 March 2021
23 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
23 Oct 2020 AD01 Registered office address changed from 1 Acre Way Northwood HA6 1SU United Kingdom to 20 Newnham Road Coventry CV1 5BB on 23 October 2020