KAVISH LIMITED

41 Meadow Gardens, Edgware, HA8 9LQ, Middlesex, United Kingdom
StatusDISSOLVED
Company No.10874583
CategoryPrivate Limited Company
Incorporated19 Jul 2017
Age6 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 9 days

SUMMARY

KAVISH LIMITED is an dissolved private limited company with number 10874583. It was incorporated 6 years, 10 months, 16 days ago, on 19 July 2017 and it was dissolved 1 year, 1 month, 9 days ago, on 25 April 2023. The company address is 41 Meadow Gardens, Edgware, HA8 9LQ, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shital Shah

Termination date: 2023-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 05 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Members register information on withdrawal from the public register

Date: 13 Aug 2018

Category: Capital

Sub Category: Register

Type: EW05RSS

Date: 2018-08-13

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 13 Aug 2018

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 20 Jul 2018

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2018-07-20

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 20 Jul 2018

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2018-07-20

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 20 Jul 2018

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 20 Jul 2018

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 20 Jul 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Preeti Shah

Appointment date: 2018-02-08

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALX CLEANSE LIMITED

ALX CLEANSE T/A RIPON HAND CAR WASH,RIPON,HG4 1TT

Number:10729387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AT SPEED IT LTD

34 OAKFIELD ROAD,NEWCASTLE UPON TYNE,NE3 4HS

Number:08928597
Status:ACTIVE
Category:Private Limited Company

ATHMS LTD

52 KIRBY DRIVE,TADLEY,RG26 5FN

Number:09253426
Status:ACTIVE
Category:Private Limited Company

MANEA 3 M LTD

94 TUDOR ROAD,LEICESTER,LE3 5HT

Number:10573176
Status:ACTIVE
Category:Private Limited Company

SFC CONCESSIONS (HOLDINGS) LIMITED

UNIT Q2 QUADRANT DISTRIBUTION CENTRE,HARDWICKE,GL2 2RN

Number:07761429
Status:ACTIVE
Category:Private Limited Company

SLC ENGINEERING CONTROLS LTD

20 COMPASS HOUSE,READING,RG1 4GQ

Number:08983643
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