KAGE PARTNERSHIP LIMITED

Belfield North Garth Lane Belfield North Garth Lane, York, YO60 6SF, Yorkshire, England
StatusDISSOLVED
Company No.07492974
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Feb 2011

Action Date: 14 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-14

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Graham

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lois Hare

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Grimes

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILTON PARK RESIDENTS LTD

C/O HOMES4U GROUP LIMITED,MANCHESTER,M20 3BW

Number:03814249
Status:ACTIVE
Category:Private Limited Company

ISYS SOLUTIONS LIMITED

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

NHAMOR@SPITALFIELDS LTD

45 CRISPIN STREET,LONDON,E1 6HQ

Number:11570411
Status:ACTIVE
Category:Private Limited Company

PET ID (HOLDINGS) LIMITED

UNIT 6, DANWORTH FARM CUCKFIELD ROAD,HASSOCKS,BN6 9GL

Number:10262965
Status:ACTIVE
Category:Private Limited Company

SPELLBOUND PROPERTIES LIMITED

22 CROYDON ROAD,CROYDON,CR0 4PA

Number:11331819
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