KAVEL CONSULTANTS LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/181 June 2018 APPLICATION FOR STRIKING-OFF

View Document

02/04/182 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CURRSHO FROM 28/02/2018 TO 30/11/2017

View Document

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM
C/O NYMAN LINDEN
SUITE B 10TH FLOOR MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTS
EN6 5BS

View Document

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
C/O NYMAN LINDEN
ENDEAVOUR HOUSE 1 LYONSDOWN ROAD
NEW BARNET
HERTS
EN5 1HU

View Document

08/04/158 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
105 BAKER STREET
LONDON
W1U 6NY

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY PAUL MENGERSEN / 05/03/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/03/0815 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM:
C/O NYMAN LINDEN & CO
118 BAKER STREET
LONDON
W1M 1LB

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 S252 DISP LAYING ACC 26/03/98

View Document

14/04/9814 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

14/04/9814 April 1998 S386 DIS APP AUDS 26/03/98

View Document

14/04/9814 April 1998 S366A DISP HOLDING AGM 26/03/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM:
6/8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

05/03/985 March 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company