Download leads from Nexok and grow your business. Find out more

KAYS Estate Services (UK) Limited

Documents

Total Documents54
Total Pages136

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off
9 September 2014Final Gazette dissolved via compulsory strike-off
27 May 2014First Gazette notice for voluntary strike-off
27 May 2014First Gazette notice for voluntary strike-off
12 November 2013Compulsory strike-off action has been suspended
12 November 2013Compulsory strike-off action has been suspended
10 September 2013First Gazette notice for voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
28 February 2013Compulsory strike-off action has been suspended
28 February 2013Compulsory strike-off action has been suspended
29 January 2013First Gazette notice for compulsory strike-off
29 January 2013First Gazette notice for compulsory strike-off
12 November 2011Compulsory strike-off action has been suspended
12 November 2011Compulsory strike-off action has been suspended
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
10 February 2011Total exemption full accounts made up to 31 October 2009
10 February 2011Total exemption full accounts made up to 31 October 2009
5 February 2011Compulsory strike-off action has been discontinued
5 February 2011Compulsory strike-off action has been discontinued
2 February 2011Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
2 February 2011Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
2 November 2010First Gazette notice for compulsory strike-off
2 November 2010First Gazette notice for compulsory strike-off
25 December 2009Annual return made up to 11 October 2009 with a full list of shareholders
25 December 2009Annual return made up to 11 October 2009 with a full list of shareholders
24 December 2009Director's details changed for Mr Kingsley Kanu on 24 December 2009
24 December 2009Director's details changed for Mr Kingsley Kanu on 24 December 2009
23 October 2009Secretary's details changed for Mr Kingsley Kanu on 13 June 2009
23 October 2009Secretary's details changed for Mr Kingsley Kanu on 13 June 2009
17 August 2009Registered office changed on 17/08/2009 from 102 rowden drive birmingham B23 5UH united kingdom
17 August 2009Registered office changed on 17/08/2009 from 102 rowden drive birmingham B23 5UH united kingdom
2 July 2009Total exemption full accounts made up to 31 October 2008
2 July 2009Total exemption full accounts made up to 31 October 2008
16 June 2009Secretary appointed mr kingsley kanu
16 June 2009Secretary appointed mr kingsley kanu
13 June 2009Appointment terminated secretary miriam walls
13 June 2009Appointment terminated director paul scout
13 June 2009Appointment terminated secretary miriam walls
13 June 2009Appointment terminated director paul scout
28 January 2009Director appointed mr kingsley kanu
28 January 2009Director appointed mr kingsley kanu
29 December 2008Registered office changed on 29/12/2008 from 18 fairfax drive birmingham united kingdom B31 3SQ
29 December 2008Registered office changed on 29/12/2008 from 18 fairfax drive birmingham united kingdom B31 3SQ
27 October 2008Return made up to 11/10/08; full list of members
27 October 2008Return made up to 11/10/08; full list of members
9 January 2008New secretary appointed
9 January 2008New secretary appointed
28 November 2007Secretary resigned;director resigned
28 November 2007Secretary resigned;director resigned
22 October 2007New director appointed
22 October 2007New director appointed
11 October 2007Incorporation
11 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing