- 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) |
---|---|---|---|
21 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | TM01 | Termination of appointment of Dean Joseph Hager as a director on 1 May 2014 | |
26 Mar 2015 | TM01 | Termination of appointment of Dean Joseph Hager as a director on 1 May 2014 | |
06 Jan 2015 | AA | Group of companies' accounts made up to 30 September 2013 | |
06 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
15 Jan 2013 | AA | Full accounts made up to 30 September 2011 | |
31 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | AP01 | Appointment of Mr Jeffrey Scott Campbell as a director | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2012 | TM01 | Termination of appointment of Philip Casey as a director | |
24 Oct 2012 | AP01 | Appointment of Ceo Dean Joseph Hager as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Kristin Nimsger as a director | |
12 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
26 Oct 2011 | AP01 | Appointment of Mr. Philip Casey as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Sabrina Perel as a director | |
26 Oct 2011 | AP03 | Appointment of Ms. Danielle Mumford as a secretary | |
27 Sep 2011 | AA | Full accounts made up to 30 September 2010 | |
04 Apr 2011 | AD01 | Registered office address changed from Tower Place London EC3R 5BU on 4 April 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders |