KATHAROS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 09785643 |
Category | Private Limited Company |
Incorporated | 21 Sep 2015 |
Age | 8 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 1 month, 28 days |
SUMMARY
KATHAROS CONSULTING LIMITED is an dissolved private limited company with number 09785643. It was incorporated 8 years, 8 months, 9 days ago, on 21 September 2015 and it was dissolved 1 month, 28 days ago, on 02 April 2024. The company address is The Old Stables 23 Mill Lane The Old Stables 23 Mill Lane, Near Saffron Walden, CB10 1RD, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Radoslaw Jakub Ciarka-White
Change date: 2022-01-24
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Nicola Ciarka-White
Change date: 2022-01-24
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-02
Psc name: Mr Radoslaw Jakub Ciarka-White
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-02
Psc name: Ms Catherine Nicola Ciarka-White
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: The Old Stables 23 Mill Lane Hinxton Near Saffron Walden CB10 1rd
Change date: 2021-12-02
Old address: 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Catherine Nicola White
Change date: 2019-01-19
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Catherine Nicola White
Change date: 2019-01-19
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change to a person with significant control
Date: 01 Oct 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-12
Psc name: Miss Catherine Nicola White
Documents
Notification of a person with significant control
Date: 01 Oct 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Radoslaw Jakub Ciarka-White
Notification date: 2018-06-12
Documents
Capital allotment shares
Date: 23 Aug 2018
Action Date: 12 Jun 2018
Category: Capital
Type: SH01
Capital : 2.00 GBP
Date: 2018-06-12
Documents
Resolution
Date: 20 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Aug 2018
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Radoslaw Jakub Ciarka-White
Appointment date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Catherine Nicola White
Change date: 2018-01-04
Documents
Change person director company with change date
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Catherine Nicola White
Change date: 2018-01-04
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Some Companies
UNIT 19 KINGS PARK BUSINESS,NEW MALDEN,KT3 3ST
Number: | 06236784 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS GARAGE,ASHTON-UNDER-LYNE,OL6 8HE
Number: | 09678484 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WOODSIDE PLACE,GLASGOW,G3 7QL
Number: | SC173788 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART RENTALS(NORTH) PLANT & VEHICLE HIRE LTD
53 HIGH STREET,DUMBARTON,G82 1LS
Number: | SC619564 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROSS STREET,NOTTINGHAM,NG9 2NX
Number: | 07705677 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNTON HEATH HOUSING PARTNERSHIP LTD
54 CLAPHAM COMMON SOUTH SIDE,LONDON,SW4 9BX
Number: | 09346964 |
Status: | ACTIVE |
Category: | Private Limited Company |