Advanced company searchLink opens in new window

K X COMPANY LIMITED

Company number 04449907

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)
20 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021
29 Sep 2020 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
28 Sep 2020 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 28 September 2020
25 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
25 Sep 2020 600 Appointment of a voluntary liquidator
25 Sep 2020 LIQ01 Declaration of solvency
09 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2020 MA Memorandum and Articles of Association
10 Dec 2019 SH19 Statement of capital on 10 December 2019
  • GBP 0.01
10 Dec 2019 SH20 Statement by Directors
10 Dec 2019 CAP-SS Solvency Statement dated 28/11/19
10 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Nov 2018 TM01 Termination of appointment of Jed Kenrick as a director on 24 October 2018
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
24 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 AP01 Appointment of Miss Deborah Grimason as a director on 18 July 2017
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
30 Jan 2017 TM01 Termination of appointment of Paul John Tallentire as a director on 31 December 2016