About

Registered Number: 07580622
Date of Incorporation: 28/03/2011 (13 years ago)
Company Status: Active
Registered Address: 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW,

 

Kats (Stockton) Ltd was founded on 28 March 2011 and has its registered office in Harrow in Middlesex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Yousaf, Nasir Masood, Holland, Michael in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUSAF, Nasir Masood 02 October 2012 - 1
HOLLAND, Michael 28 March 2011 13 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
DISS40 - Notice of striking-off action discontinued 22 February 2020
CS01 - N/A 21 February 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
AA - Annual Accounts 31 August 2019
PSC05 - N/A 30 June 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 20 December 2018
SH01 - Return of Allotment of shares 20 December 2018
PSC02 - N/A 19 December 2018
PSC07 - N/A 19 December 2018
SH08 - Notice of name or other designation of class of shares 17 December 2018
PSC01 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 27 November 2017
PSC04 - N/A 27 November 2017
CH01 - Change of particulars for director 27 November 2017
AD01 - Change of registered office address 24 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 04 December 2012
AA01 - Change of accounting reference date 04 December 2012
CERTNM - Change of name certificate 03 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 02 October 2012
AD01 - Change of registered office address 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
CERTNM - Change of name certificate 18 May 2012
CONNOT - N/A 18 May 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
NEWINC - New incorporation documents 28 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.