- Company Overview for I-KOS LIMITED (04069573)
- Filing history for I-KOS LIMITED (04069573)
- People for I-KOS LIMITED (04069573)
- Charges for I-KOS LIMITED (04069573)
- Insolvency for I-KOS LIMITED (04069573)
- More for I-KOS LIMITED (04069573)
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) |
---|---|---|---|
15 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2018 | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2017 | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2016 | |
02 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2015 | |
25 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2014 | |
02 Apr 2013 | AD01 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom on 2 April 2013 | |
27 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2012 | AR01 |
Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-09-19
|
|
19 Sep 2012 | AD02 | Register inspection address has been changed | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
27 Oct 2010 | AD01 | Registered office address changed from C/O Stephen M Fryer Westgate House Spital Street Dartford Kent DA1 2EH on 27 October 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Miles Davidson on 23 July 2010 | |
29 Sep 2010 | CH03 | Secretary's details changed for Paula Bangle-Davidson on 23 July 2010 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Nov 2008 | 363a | Return made up to 11/09/08; full list of members |