KAIZEN CONSULTANCY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 10/07/2110 July 2021 | Voluntary strike-off action has been suspended |
| 10/07/2110 July 2021 | Voluntary strike-off action has been suspended |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 15/06/2115 June 2021 | Application to strike the company off the register |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 29/03/2129 March 2021 | PREVEXT FROM 31/07/2020 TO 31/01/2021 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/05/201 May 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 09/04/209 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS FREDA COWELL / 06/04/2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
| 12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRY WILLIAM COWELL / 12/07/2018 |
| 12/07/1812 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILLIAM COWELL / 12/07/2018 |
More Company Information
Recently Viewed
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