Advanced company searchLink opens in new window

KAI29GS LIMITED

Company number 11348747

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2019 AD01 Registered office address changed from Unit D4 Brook Street Business Centre Brook Street Business Centre Tipton DY4 9DD England to Unit D2 Brook Street Brook Street Business Centre Tipton DY4 9DD on 14 December 2019
11 Nov 2019 AD01 Registered office address changed from Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN England to Unit D4 Brook Street Business Centre Brook Street Business Centre Tipton DY4 9DD on 11 November 2019
06 Oct 2019 TM01 Termination of appointment of Cerron Antoinette Beams as a director on 6 October 2019
25 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
02 Jan 2019 CH01 Director's details changed for Miss Cerron Antoinette Beams on 2 January 2019
02 Jan 2019 AD01 Registered office address changed from Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX England to Suite 1, Ground Floor 36 Hylton Street Jewellery Quarter Birmingham West Midlands B18 6HN on 2 January 2019
04 Oct 2018 AP01 Appointment of Miss Cerron Antoinette Beams as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Ramaine Mckenzie as a director on 4 October 2018
04 Oct 2018 AD01 Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Image House, Office 3, 73 Constitution Hill Birmingham West Midlands B19 3JX on 4 October 2018
08 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted