- Company Overview for MICHAEL KAY & COMPANY LIMITED (07543246)
- Filing history for MICHAEL KAY & COMPANY LIMITED (07543246)
- People for MICHAEL KAY & COMPANY LIMITED (07543246)
- Charges for MICHAEL KAY & COMPANY LIMITED (07543246)
- More for MICHAEL KAY & COMPANY LIMITED (07543246)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
24 Feb 2020 | PSC05 | Change of details for Hw Birmingham Limited as a person with significant control on 1 June 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 24 February 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
16 Jan 2019 | PSC07 | Cessation of Stephen Paul Skinner as a person with significant control on 7 December 2018 | |
16 Jan 2019 | PSC07 | Cessation of Michael Kay as a person with significant control on 7 December 2018 | |
16 Jan 2019 | PSC07 | Cessation of Marcus Hugh Paul Daly as a person with significant control on 7 December 2018 | |
16 Jan 2019 | PSC02 | Notification of Hw Birmingham Limited as a person with significant control on 7 December 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Stephen Paul Skinner as a director on 7 December 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Marcus Hugh Paul Daly as a director on 7 December 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Michael Kay as a director on 7 December 2018 | |
16 Jan 2019 | TM02 | Termination of appointment of Michael Kay as a secretary on 7 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr Darren Holdway as a director on 7 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr Matthew Perry as a director on 7 December 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | MR04 | Satisfaction of charge 075432460001 in full | |
06 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates |