KABISA SOLUTIONS LTD

1 & 2 Heritage Park Hayes Way, Cannock, WS11 2LT, Staffordshire, United Kingdom
StatusACTIVE
Company No.09114003
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CNR INDUSTRY WORLDWIDE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09466012
Status:ACTIVE
Category:Private Limited Company

ESSEX LOFTS & EXTENSIONS LTD

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:09912054
Status:ACTIVE
Category:Private Limited Company

KELESTER LTD

15 HARWATER DRIVE,LOUGHTON,IG10 1LP

Number:09160351
Status:ACTIVE
Category:Private Limited Company

LIGHTWATER CONSTRUCTION LTD

39 STANFORD AVENUE,BRIGHTON,BN1 6GA

Number:09805499
Status:ACTIVE
Category:Private Limited Company

MONTY UK GLOBAL LIMITED

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

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