KIZA CONSULATANCY LIMITED
Status | DISSOLVED |
Company No. | 07743903 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 5 days |
SUMMARY
KIZA CONSULATANCY LIMITED is an dissolved private limited company with number 07743903. It was incorporated 12 years, 9 months, 11 days ago, on 17 August 2011 and it was dissolved 4 years, 10 months, 5 days ago, on 23 July 2019. The company address is 57 Croft House Heritage Avenue, London, NW9 5XY, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
New address: 57 Croft House Heritage Avenue London NW9 5XY
Old address: 4 Castle Street Bridgwater TA6 3DB England
Change date: 2018-09-03
Documents
Confirmation statement with no updates
Date: 02 Sep 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: 4 Castle Street Bridgwater TA6 3DB
Old address: 11 Grosvenor Gardens London N14 4TU England
Change date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-17
Old address: 57 Belmont Avenue Barnet Hertfordshire EN4 9JS United Kingdom
New address: 11 Grosvenor Gardens London N14 4TU
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Termination secretary company with name termination date
Date: 27 Aug 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suanna Burbridge Ngwenya
Termination date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Old address: 20 Woodland Way Abbey Wood London SE2 0QQ
Change date: 2015-12-23
New address: 57 Belmont Avenue Barnet Hertfordshire EN4 9JS
Documents
Second filing of form with form type made up date
Date: 02 Oct 2015
Action Date: 17 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 14 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Appoint person secretary company with name date
Date: 11 Sep 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Suanna Burbridge Ngwenya
Appointment date: 2014-10-01
Documents
Change account reference date company current shortened
Date: 21 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Termination secretary company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Artwell Njunga
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person secretary company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Artwell Njunga
Documents
Termination secretary company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suanna Burbridge
Documents
Change account reference date company previous shortened
Date: 08 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 24 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-24
Officer name: Mr Macdonald Ngwenya
Documents
Change person secretary company with change date
Date: 08 Oct 2012
Action Date: 20 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suanna Burbridge
Change date: 2011-11-20
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Old address: , 50 Chancelot Road, Abbey Wood, London, SE2 0nd, England
Change date: 2012-09-20
Documents
Some Companies
BEGBROKE TECHNICAL SERVICES LIMITED
4 BEGBROKE LANE,KIDLINGTON,OX5 1RN
Number: | 05638032 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RAILWAY STREET,ALTRINCHAM,WA14 2RE
Number: | 00958819 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GABLES,BARKESTONE,NG13 0HB
Number: | 09952469 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOWS END LONG LANE,BUXTON,SK17 8RP
Number: | 08820544 |
Status: | ACTIVE |
Category: | Private Limited Company |
NM INSIGHTS CONSULTANTS LIMITED
1, DARTMOUTH HOUSE,KINGSTON UPON THAMES,KT2 5BJ
Number: | 09240619 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GARDEN CLOSE,GRANTHAM,NG31 9EF
Number: | 09174716 |
Status: | ACTIVE |
Category: | Private Limited Company |