KANSASTON LIMITED
Status | DISSOLVED |
Company No. | 06801652 |
Category | Private Limited Company |
Incorporated | 26 Jan 2009 |
Age | 15 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 8 months, 30 days |
SUMMARY
KANSASTON LIMITED is an dissolved private limited company with number 06801652. It was incorporated 15 years, 4 months ago, on 26 January 2009 and it was dissolved 4 years, 8 months, 30 days ago, on 27 August 2019. The company address is 43 Greek Street 43 Greek Street, Stockport, SK3 8AX, Cheshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 11 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Gazette filings brought up to date
Date: 10 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type dormant
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 27 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Gazette filings brought up to date
Date: 23 Aug 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Old address: 3Rd Floor 207 Regent Street London W1B 3HH
New address: 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
Change date: 2014-08-21
Documents
Gazette filings brought up to date
Date: 02 Jul 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person director company with change date
Date: 01 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aalsje Van Nijen
Change date: 2013-01-01
Documents
Accounts with accounts type dormant
Date: 04 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Change registered office address company with date old address
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Address
Type: AD01
Old address: Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2012-03-19
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-12
Officer name: Aalsje Van Nijen
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fransiscus Gerbrand Meijer
Change date: 2011-10-12
Documents
Resolution
Date: 26 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dj & M Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-20
Old address: 15 Alexandra Corniche Hythe Kent CT21 5RW
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type dormant
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director olaf strasters
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed aalsje van nijen
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed fransiscus gerbrand meijer
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009
Documents
Some Companies
42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR
Number: | 10323300 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CHANCTONBURY ROAD,BURGESS HILL,RH15 9EY
Number: | 10893311 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/1 19 VICTORIA ROAD,GLASGOW,G42 7AB
Number: | SC549791 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY,SHIPLEY,BD17 7DB
Number: | 01577399 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC610026 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HALLEY DRIVE,GLASGOW,G13 4DL
Number: | SC246690 |
Status: | ACTIVE |
Category: | Private Limited Company |