Advanced company searchLink opens in new window

KHAOS TECHNOLOGIES LIMITED

Company number 03442659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2015 MR04 Satisfaction of charge 9 in full
16 Nov 2015 MR04 Satisfaction of charge 8 in full
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
28 Jul 2015 SH20 Statement by Directors
28 Jul 2015 SH19 Statement of capital on 28 July 2015
  • GBP 0.81843
28 Jul 2015 CAP-SS Solvency Statement dated 21/07/15
28 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of whole of share premium account 21/07/2015
20 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 81,843
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 81,843
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Tomas Gronager as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 AD01 Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ on 20 November 2012
29 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2011 CC04 Statement of company's objects
18 Oct 2011 AP01 Appointment of Mr Tomas Gronager as a director
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 9
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5