KASA FLYTTESERVICE LTD

Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire
StatusDISSOLVED
Company No.05968929
CategoryPrivate Limited Company
Incorporated17 Oct 2006
Age17 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 18 days

SUMMARY

KASA FLYTTESERVICE LTD is an dissolved private limited company with number 05968929. It was incorporated 17 years, 7 months, 28 days ago, on 17 October 2006 and it was dissolved 8 months, 18 days ago, on 26 September 2023. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Online Corporate Secretaries Limited

Appointment date: 2022-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-21

Officer name: Online Corporate Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mette Irene Karstensen

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-21

Officer name: Online Corporate Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-30

Officer name: Online Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: Office 508 95 Wilton Road London SW1V 1BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-10-31

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reidar Salem

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Online Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. LOGIC LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:06408443
Status:ACTIVE
Category:Private Limited Company

BROOKSHIELD LTD

30 ST JOSEPHS CLOSE,LONDON,W10 5GL

Number:11011262
Status:ACTIVE
Category:Private Limited Company

EUROGOLD SERVICES LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05956063
Status:ACTIVE
Category:Private Limited Company

GLASS WITH CLASS LIMITED

NORMANS CORNER,CAMBRIDGE,CB21 5EP

Number:08572622
Status:ACTIVE
Category:Private Limited Company

HEBRIDEAN DISTILLERS LIMITED

22 EAST BARNTON AVENUE,EDINBURGH,EH4 6AQ

Number:SC532072
Status:ACTIVE
Category:Private Limited Company

JEFF CLARKE ECOLOGY LIMITED

36 THE PARK,WARRINGTON,WA5 2SG

Number:09353583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source