KATANA WORKWEAR LIMITED

Centrum House Centrum House, Egham, TW20 9LF, Surrey
StatusDISSOLVED
Company No.08704964
CategoryPrivate Limited Company
Incorporated25 Sep 2013
Age10 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 19 days

SUMMARY

KATANA WORKWEAR LIMITED is an dissolved private limited company with number 08704964. It was incorporated 10 years, 9 months, 10 days ago, on 25 September 2013 and it was dissolved 1 year, 5 months, 19 days ago, on 17 January 2023. The company address is Centrum House Centrum House, Egham, TW20 9LF, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Sep 2020

Category: Address

Type: AD02

Old address: Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England

New address: Riverside Centre 42-46 High Street Kingston upon Thames KT1 1HL

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Lawrence Flint

Termination date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Mr Adrian Stuart Brennan Dyball

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-15

Psc name: Mr Adrian Stuart Brennan Dyball

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Lawrence Flint

Appointment date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-28

Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Oct 2014

Category: Address

Type: AD03

New address: Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

Old address: Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England

New address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY

Documents

View document PDF

Change sail address company with new address

Date: 09 Oct 2014

Category: Address

Type: AD02

New address: Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ

Documents

View document PDF

Incorporation company

Date: 25 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACUITY CARE DELIVERY LIMITED

10 WHITELANDS CRESCENT,LONDON,SW18 5QY

Number:07818990
Status:ACTIVE
Category:Private Limited Company

CTS INVESTMENTS (INKBERROW) LIMITED

GRENWAY HOUSE,INKBERROW,WR7 4ED

Number:10908847
Status:ACTIVE
Category:Private Limited Company

EURO-AGG LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:09859093
Status:ACTIVE
Category:Private Limited Company

KOLYMPUS VIEW VILLAS LIMITED

FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ

Number:06086518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MGF CIVIL LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09875052
Status:ACTIVE
Category:Private Limited Company

THINK TANK SERVICES LTD

69 ROWAN CRESCENT,LONDON,SW16 5JA

Number:11174141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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