KASPAS GLOUCESTER LTD

1066 London Road, Leigh-On-Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.09673674
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

KASPAS GLOUCESTER LTD is an liquidation private limited company with number 09673674. It was incorporated 8 years, 10 months, 4 days ago, on 07 July 2015. The company address is 1066 London Road, Leigh-on-sea, SS9 3NA, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Old address: 38 Heybridge Avenue London SW16 3DX England

Change date: 2024-04-30

New address: 1066 London Road Leigh-on-Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Joseph Alan Scanlon

Notification date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed I K Kalam Ltd

Cessation date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Imran Karim Kalam

Termination date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Ryan Joseph Alan Scanlon

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abul Mohammad Kalam

Termination date: 2023-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-01

Officer name: Abul Mohammad Kalam

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Imran Karim Kalam

Change date: 2023-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saib Alhaddad

Cessation date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Imran Karim Kalam

Change date: 2023-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-20

Officer name: Mr Abul Mohammad Kalam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096736740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096736740002

Charge creation date: 2022-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Imran Karim Kalam

Cessation date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-01

Psc name: Mohammed I K Kalam Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tawfiq Jawad Hashem Alhaddad

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saib Jawad Hashem Alhaddad

Termination date: 2019-10-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saib Alhaddad

Notification date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Mohammed Imran Karim Kalam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Abul Mohammad Kalam

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-21

Charge number: 096736740001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: 176 Ellerton Road Surbiton KT6 7UD England

Change date: 2018-02-15

New address: 38 Heybridge Avenue London SW16 3DX

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-14

Officer name: Mr Tawfiq Jawad Hashem Alhaddad

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-14

Officer name: Mr Saib Jawad Hashem Alhaddad

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amir Afzel Sharif

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basharat Mahmood

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riaz Ahmed

Termination date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: Lister House Station Road Gloucester GL1 1DH England

New address: 176 Ellerton Road Surbiton KT6 7UD

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: 201-205 Stapleton Road Bristol BS5 0PA England

New address: Lister House Station Road Gloucester GL1 1DH

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Imran Karim Kalam

Notification date: 2017-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-12

Psc name: Basharat Mahmood

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Imran Karim Kalam

Appointment date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Amir Afzel Sharif

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDELS BUSINESS SUPPORT LTD

88 ROYCROFT ROAD FILTON,BRISTOL,BS34 7NW

Number:09323927
Status:ACTIVE
Category:Private Limited Company

CHURCHILL SECURITY & ELECTRICAL SYSTEMS LIMITED

201 MOORE LANE,BRADFORD,BD11 2NX

Number:05415152
Status:ACTIVE
Category:Private Limited Company

DERWEN INFORMATION TECHNOLOGY LIMITED

4 DERWEN VILLAS,MOLD,CH7 1HZ

Number:05706102
Status:ACTIVE
Category:Private Limited Company

JJ ENTERPRISE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06921445
Status:ACTIVE
Category:Private Limited Company

PAWSZU TRANSPORT LTD

10 KENILWORTH CRESCENT,WALSALL,WS2 7RE

Number:11168379
Status:ACTIVE
Category:Private Limited Company
Number:LP009573
Status:ACTIVE
Category:Limited Partnership

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