Advanced company searchLink opens in new window

05092653 LIMITED

Company number 05092653

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)
19 Jan 2024 AM07 Result of meeting of creditors
21 Dec 2023 AM03 Statement of administrator's proposal
21 Dec 2023 AM02 Statement of affairs with form AM02SOA
30 Nov 2023 CERTNM Company name changed kagool LTD\certificate issued on 30/11/23
  • RES15 ‐ Change company name resolution on 2023-11-16
30 Nov 2023 CONNOT Change of name notice
13 Nov 2023 AD01 Registered office address changed from 5th Floor, Friargate House 5th Floor Friargate Coventry CV1 2GN England to Quadrant House 4 Thomas More Square London E1W 1YW on 13 November 2023
13 Nov 2023 AM01 Appointment of an administrator
29 Sep 2023 AA Total exemption full accounts made up to 31 July 2022
18 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
10 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jan 2022 AUD Auditor's resignation
15 Dec 2021 MR01 Registration of charge 050926530002, created on 10 December 2021
13 Dec 2021 MR04 Satisfaction of charge 050926530001 in full
17 Nov 2021 TM01 Termination of appointment of Kellie Thorne as a director on 16 November 2021
16 Nov 2021 TM02 Termination of appointment of Kellie Thorne as a secretary on 16 November 2021
23 Aug 2021 AD01 Registered office address changed from 5th Floor, Friargate House Station Square Coventry CV1 2FL England to 5th Floor, Friargate House 5th Floor Friargate Coventry CV1 2GN on 23 August 2021
06 Aug 2021 AP01 Appointment of Mrs Kellie Thorne as a director on 1 August 2021
06 Aug 2021 AP03 Appointment of Mrs Kellie Thorne as a secretary on 1 August 2021
06 Aug 2021 TM02 Termination of appointment of Maureen Anne Barlow as a secretary on 31 July 2021
06 Aug 2021 PSC01 Notification of Prashant Vithal Patel as a person with significant control on 19 July 2021
06 Aug 2021 PSC01 Notification of Daniel James Barlow as a person with significant control on 19 July 2021
06 Aug 2021 AD01 Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury SY2 6LG to 5th Floor, Friargate House Station Square Coventry CV1 2FL on 6 August 2021
30 Jul 2021 PSC07 Cessation of Prashant Vithal Patel as a person with significant control on 19 July 2021
30 Jul 2021 PSC07 Cessation of Daniel James Barlow as a person with significant control on 19 July 2021