KAFSHIPTON LIMITED

Anglo Dal House Anglo Dal House Anglo Dal House Anglo Dal House, Edgware, HA8 7EB, Middlesex
StatusDISSOLVED
Company No.09043545
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 18 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 16 days

SUMMARY

KAFSHIPTON LIMITED is an dissolved private limited company with number 09043545. It was incorporated 10 years, 18 days ago, on 16 May 2014 and it was dissolved 1 year, 7 months, 16 days ago, on 18 October 2022. The company address is Anglo Dal House Anglo Dal House Anglo Dal House Anglo Dal House, Edgware, HA8 7EB, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-10

Psc name: Mr Paul John Hailstone

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Hailstone

Cessation date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Hailstone

Change date: 2021-11-10

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Hailstone

Change date: 2021-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mrs Linda Hailstone

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Hailstone

Change date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-24

Psc name: Mrs Linda Hailstone

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Mr Paul John Hailstone

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Hailstone

Change date: 2021-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Hailstone

Change date: 2021-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Hailstone

Change date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

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: 20 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Hailstone

Appointment date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Linda Hailstone

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul John Hailstone

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Hailstone

Change date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Mr Paul John Hailstone

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Hailstone

Change date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 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: 20 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Old address: Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2014-06-09

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Linda Hailstone

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Hailstone

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-06-03

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBERS HOUSE LTD

FLAT 1,MARGATE,CT9 2DN

Number:11619533
Status:ACTIVE
Category:Private Limited Company

BOUHARIF BOOKS LTD

3 WOODLEY AVENUE,MANCHESTER,M26 1BL

Number:09861897
Status:ACTIVE
Category:Private Limited Company

K TEC TRADING LIMITED

10 MURRAY LANE,ANGUS,DD10 8LF

Number:SC627489
Status:ACTIVE
Category:Private Limited Company

LINKSTRANSPORTS LTD

336 HARROW ROAD,LONDON,W9 2HP

Number:11314579
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 457 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009281
Status:ACTIVE
Category:Limited Partnership
Number:00163668
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