KATZEN & DAHM LIMITED

Barn House Ground Floor Flat Barn House Ground Floor Flat, Banbury, SW10 0PL, London, United Kingdom
StatusDISSOLVED
Company No.10366345
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 4 months, 4 days

SUMMARY

KATZEN & DAHM LIMITED is an dissolved private limited company with number 10366345. It was incorporated 7 years, 10 months, 25 days ago, on 08 September 2016 and it was dissolved 3 years, 4 months, 4 days ago, on 30 March 2021. The company address is Barn House Ground Floor Flat Barn House Ground Floor Flat, Banbury, SW10 0PL, London, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

Old address: 38a Burnaby Street Chelsea London SW10 0PL England

New address: Barn House Ground Floor Flat Wardington Banbury London SW10 0PL

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2018

Action Date: 15 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-15

Old address: Flat 6 the Lilacs Yarnells Road Oxford Oxfordshire OX2 0JY England

New address: 38a Burnaby Street Chelsea London SW10 0PL

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Travis Daniel Katzen

Notification date: 2018-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keshia-Luna Dahm

Cessation date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Travis Daniel Katzen

Appointment date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keshia-Luna Dahm

Termination date: 2018-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Travis Daniel Katzen

Appointment date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Miss Keshia-Luna Dahm

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Miss Keshia-Luna Dahm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-14

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Flat 6 the Lilacs Yarnells Road Oxford Oxfordshire OX2 0JY

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILLINGSTOOL LAUNDRY LIMITED

47D OAKLEAZE ROAD,BRISTOL,BS35 2LW

Number:00923736
Status:ACTIVE
Category:Private Limited Company

M.G BOATFITTERS LTD

1 MANOR FIELDS,BURTON-ON-TRENT,DE13 7DA

Number:08152357
Status:ACTIVE
Category:Private Limited Company

MARPLE SOLUTIONS LTD

KD TOWER SUITE 2,HEMEL HEMPSTEAD,HP1 1FW

Number:06238821
Status:ACTIVE
Category:Private Limited Company

ORCSIMER LOGISTICS LIMITED

VICTORIA HOUSE,WATFORD,WD17 1HP

Number:11151198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POPPY MEDICAL SUPPLIES T/A POPPY HEALTHCARE LIMITED

UNIT 3 VALLEY LANE,IPSWICH,IP9 2AX

Number:10308493
Status:ACTIVE
Category:Private Limited Company

THE TREEHOUSE DAY NURSERY LTD

289 CHESTER ROAD,FLINT,CH6 5SE

Number:07445491
Status:ACTIVE
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