KAGE PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 07492974 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 18 days |
SUMMARY
KAGE PARTNERSHIP LIMITED is an dissolved private limited company with number 07492974. It was incorporated 13 years, 4 months, 22 days ago, on 14 January 2011 and it was dissolved 3 years, 18 days ago, on 18 May 2021. The company address is Belfield North Garth Lane Belfield North Garth Lane, York, YO60 6SF, Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change to a person with significant control
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lois Hare
Change date: 2019-08-08
Documents
Change to a person with significant control
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Elizabeth Grimes
Change date: 2019-08-08
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lois Hare
Change date: 2019-08-08
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
New address: Belfield North Garth Lane Sheriff Hutton York Yorkshire YO60 6SF
Change date: 2019-08-08
Old address: 73 Bournemouth Road London SW19 3AR England
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Grimes
Change date: 2019-08-08
Documents
Change to a person with significant control
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lois Hare
Change date: 2019-08-08
Documents
Change to a person with significant control
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Elizabeth Grimes
Change date: 2019-08-08
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
New address: 73 Bournemouth Road London SW19 3AR
Old address: Vox Studios Studio 124 Durham Street London SE11 5JH England
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
New address: Vox Studios Studio 124 Durham Street London SE11 5JH
Change date: 2017-01-16
Old address: 1-45 Durham Street London SE11 5JH England
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Change date: 2016-05-04
New address: 1-45 Durham Street London SE11 5JH
Old address: The Print Rooms 164 - 180 Union Street London SE1 0LH
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-19
Old address: Linton House 164-180 Union Street London SE1 0LH
New address: The Print Rooms 164 - 180 Union Street London SE1 0LH
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Change account reference date company current extended
Date: 08 Feb 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-08
Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom
Documents
Capital allotment shares
Date: 08 Feb 2011
Action Date: 14 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-14
Capital : 100 GBP
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Graham
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lois Hare
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Grimes
Documents
Some Companies
C/O HOMES4U GROUP LIMITED,MANCHESTER,M20 3BW
Number: | 03814249 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LYNBURY COURT,WATFORD,WD18 7HL
Number: | 08938777 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAKS PLUMBING AND ELECTRICAL LIMITED
52 TRAMWAY AVENUE,LONDON,N9 8PE
Number: | 09488656 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CRISPIN STREET,LONDON,E1 6HQ
Number: | 11570411 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, DANWORTH FARM CUCKFIELD ROAD,HASSOCKS,BN6 9GL
Number: | 10262965 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CROYDON ROAD,CROYDON,CR0 4PA
Number: | 11331819 |
Status: | ACTIVE |
Category: | Private Limited Company |