- Company Overview for KLDISCOVERY ONTRACK LIMITED (02669766)
- Filing history for KLDISCOVERY ONTRACK LIMITED (02669766)
- People for KLDISCOVERY ONTRACK LIMITED (02669766)
- Charges for KLDISCOVERY ONTRACK LIMITED (02669766)
- More for KLDISCOVERY ONTRACK LIMITED (02669766)
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) |
---|---|---|---|
13 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
27 Sep 2017 | AP01 | Appointment of Mrs Dawn Wilson as a director on 13 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Gregory Allan Olson as a director on 13 September 2017 | |
27 Sep 2017 | TM02 | Termination of appointment of Douglas Stuart Strahan as a secretary on 27 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Christopher Weiler as a director on 13 September 2017 | |
11 Sep 2017 | PSC02 | Notification of Ld International Holdings Limited as a person with significant control on 9 December 2016 | |
10 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
14 Jun 2017 | AD01 | Registered office address changed from C/O C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 14 June 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
24 Jan 2017 | AD01 | Registered office address changed from Nexus 25 Farringdon Street London EC4A 4AB to C/O C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR on 24 January 2017 | |
16 Jan 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
11 Jan 2017 | AP03 | Appointment of Mr Douglas Stuart Strahan as a secretary on 9 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Jeffrey Scott Campbell as a director on 9 December 2016 | |
08 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2017 | CC04 | Statement of company's objects | |
16 Nov 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | TM02 | Termination of appointment of Danielle Mumford as a secretary on 21 June 2016 | |
21 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2014 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|