KAYESSE CONSULTING LTD

3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.08514385
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 15 days

SUMMARY

KAYESSE CONSULTING LTD is an dissolved private limited company with number 08514385. It was incorporated 11 years, 1 month, 14 days ago, on 02 May 2013 and it was dissolved 10 months, 15 days ago, on 01 August 2023. The company address is 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2022

Action Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England

Change date: 2021-08-19

New address: 3 Field Court London WC1R 5EF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2021

Action Date: 29 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD

Change date: 2017-07-12

Old address: C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF England

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

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

Old address: C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH

New address: C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF

Change date: 2016-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: C/O Freeman Carr C/O Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS

New address: C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH

Change date: 2014-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Old address: C/O Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS England

Change date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Katherine Woodward

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: Phelps House 17 Heath Road Twickenham TW1 4AW England

Change date: 2013-10-17

Documents

View document PDF

Incorporation company

Date: 02 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEZZANIQUE DESIGNS LIMITED

4 VILLAGE WALK,WEDNESBURY,WS10 0PS

Number:07614642
Status:ACTIVE
Category:Private Limited Company

BIASCO 2016 LIMITED

69 WATERMINT QUAY,LONDON,N16 6DN

Number:10185901
Status:ACTIVE
Category:Private Limited Company

DAISY PROPERTIES LIMITED LIABILITY PARTNERSHIP

HILLSIDE COURT,HEREFORD,HR4 8PD

Number:OC309094
Status:ACTIVE
Category:Limited Liability Partnership

PHARMCHEM LIMITED

FIRST FLOOR, BURNELLS,STANMORE,HA7 1NR

Number:03203602
Status:ACTIVE
Category:Private Limited Company

PIX4 LIMITED

686 FULHAM ROAD,LONDON,SW6 5SA

Number:05209515
Status:ACTIVE
Category:Private Limited Company

S25 PROPERTY LTD

ORIEL HOUSE,LIVERPOOL,L20 7EP

Number:10385012
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