- Company Overview for KSC SECRETARIES LIMITED (03761107)
- Filing history for KSC SECRETARIES LIMITED (03761107)
- People for KSC SECRETARIES LIMITED (03761107)
- More for KSC SECRETARIES LIMITED (03761107)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
22 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
02 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
11 Sep 2016 | AD01 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
17 Dec 2012 | AP03 | Appointment of Mr Glen Ronald Chaplin as a secretary | |
17 Dec 2012 | TM02 | Termination of appointment of Andrew Courts as a secretary | |
17 Dec 2012 | TM01 | Termination of appointment of Steven Lescott as a director | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from 10 Station Court Station Approach, Wickford Essex SS11 7AT on 14 August 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |