KABISA SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09114003 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KABISA SOLUTIONS LTD is an active private limited company with number 09114003. It was incorporated 9 years, 10 months, 27 days ago, on 03 July 2014. The company address is 1 & 2 Heritage Park Hayes Way, Cannock, WS11 2LT, Staffordshire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolution withdrawal application strike off company
Date: 26 Jul 2022
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Dissolution voluntary strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 15 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 19 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Change person director company with change date
Date: 26 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-20
Officer name: Mr Devon Carl Troy Mcfarlane
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
New address: 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 2LT
Change date: 2019-10-24
Old address: 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Appoint person director company with name date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-26
Officer name: Mr Devon Carl Troy Mcfarlane
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-26
Officer name: Abbas Saifuddin Lokat
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Devon Carl Troy Mcfarlane
Notification date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abbas Saifuddin Lokat
Cessation date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Old address: 95 Hagley Road Birmingham B16 8LA England
New address: 44-45 Calthorpe Road Edgbaston Birmingham B15 1th
Change date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 09 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Oct 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2018
Action Date: 06 Oct 2018
Category: Address
Type: AD01
New address: 95 Hagley Road Birmingham B16 8LA
Change date: 2018-10-06
Old address: 23 Gotham Street Leicester LE2 0NA
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Gazette filings brought up to date
Date: 11 Jun 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 04 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Some Companies
CNR INDUSTRY WORLDWIDE CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09466012 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD
Number: | 09912054 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HARWATER DRIVE,LOUGHTON,IG10 1LP
Number: | 09160351 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 STANFORD AVENUE,BRIGHTON,BN1 6GA
Number: | 09805499 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLD BAILEY,LONDON,EC4M 7EF
Number: | 08632740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED
EDMUNDSON HOUSE,KNUTSFORD,WA16 6AY
Number: | 00175447 |
Status: | ACTIVE |
Category: | Private Limited Company |