- Company Overview for KTBPR LIMITED (04700859)
- Filing history for KTBPR LIMITED (04700859)
- People for KTBPR LIMITED (04700859)
- Charges for KTBPR LIMITED (04700859)
- More for KTBPR LIMITED (04700859)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2015 | DS01 | Application to strike the company off the register | |
27 Apr 2015 | TM01 | Termination of appointment of Graeme Richard Harris as a director on 1 November 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of Robert Thomas Tickler Essex as a director on 1 November 2014 | |
27 Apr 2015 | TM02 | Termination of appointment of Matthew John Gilmore as a secretary on 1 November 2014 | |
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Oct 2013 | SH19 |
Statement of capital on 30 October 2013
|
|
30 Oct 2013 | SH20 | Statement by directors | |
30 Oct 2013 | CAP-SS | Solvency statement dated 15/10/13 | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
22 Mar 2013 | CH01 | Director's details changed for Ms Kate Bosomworth on 18 March 2013 | |
21 Mar 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
05 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
03 Sep 2012 | AP01 | Appointment of Mr Graeme Richard Harris as a director | |
03 Sep 2012 | AP01 | Appointment of Mr Robert Thomas Tickler Essex as a director | |
24 Aug 2012 | AD01 | Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 24 August 2012 | |
24 Aug 2012 | AP03 | Appointment of Matthew John Gilmore as a secretary | |
24 Aug 2012 | TM02 | Termination of appointment of Fw Stephens Secretarial Limited as a secretary | |
23 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders |