KAYSHA LIMITED

27 Fairview Road, Sutton, SM1 4PD, Surrey
StatusDISSOLVED
Company No.06342049
CategoryPrivate Limited Company
Incorporated14 Aug 2007
Age16 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 10 months, 5 days

SUMMARY

KAYSHA LIMITED is an dissolved private limited company with number 06342049. It was incorporated 16 years, 10 months, 4 days ago, on 14 August 2007 and it was dissolved 4 years, 10 months, 5 days ago, on 13 August 2019. The company address is 27 Fairview Road, Sutton, SM1 4PD, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-11

Officer name: Aisha Omotoso

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aisha Omotoso

Change date: 2012-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: 83, Vellum Drive Carshalton Surrey SM5 2TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Dr Olugbenga Omotoso

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Aisha Omotoso

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / olugbenga omotoso / 12/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEXTRA LIMITED

29 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:06582936
Status:ACTIVE
Category:Private Limited Company

HARVEY SCOTT VISION LTD

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:11609801
Status:ACTIVE
Category:Private Limited Company

I MARTIN ASSOCIATES LIMITED

THE COURTYARD,UCKFIELD,TN22 1SL

Number:04457171
Status:ACTIVE
Category:Private Limited Company

JAB EXECUTIVE LIMITED

11A OAKLEA,WELWYN,AL6 0PT

Number:03255343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVE HANDY CONSULTING LIMITED

HOLME FORGE WEST STREET,RICHMOND,DL11 7JA

Number:06065279
Status:ACTIVE
Category:Private Limited Company

TIWALA LIMITED

ST JAMES'S HOUSE,GRAVESEND,DA11 0HJ

Number:11921401
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