- Company Overview for 05092653 LIMITED (05092653)
- Filing history for 05092653 LIMITED (05092653)
- People for 05092653 LIMITED (05092653)
- Charges for 05092653 LIMITED (05092653)
- Insolvency for 05092653 LIMITED (05092653)
- More for 05092653 LIMITED (05092653)
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
|
|
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 |