Advanced company searchLink opens in new window

KAYEM DRIVING LIMITED

Company number 09435193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 AD01 Registered office address changed from 2 Oakdene Avenue Heald Green Cheadle Cheshire SK8 3LR England to 76 Market Street Farnworth Bolton BL4 7NY on 14 April 2021
08 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
10 Nov 2016 AA Micro company accounts made up to 28 February 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 2 Oakdene Avenue Heald Green Cheadle Cheshire SK8 3LR on 31 May 2016
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015