- Company Overview for KTALK2 LIMITED (04846704)
- Filing history for KTALK2 LIMITED (04846704)
- People for KTALK2 LIMITED (04846704)
- More for KTALK2 LIMITED (04846704)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AP01 | Appointment of Mr Stephen Jones as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Amar Kumar as a director | |
08 Nov 2012 | AP01 | Appointment of Mr Amar Kumar as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Samuel Kumar as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Aug 2011 | AR01 |
Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-08-25
|
|
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 May 2011 | AD01 | Registered office address changed from Oakpark Business Centre Arlington Road St Neots PE19 2WL on 13 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Ms Manjit Kumar on 10 May 2011 | |
10 May 2011 | AP01 | Appointment of Mr Samuel Kumar as a director | |
10 May 2011 | TM01 | Termination of appointment of Manjit Kumar as a director | |
02 Mar 2011 | CH01 | Director's details changed for Ms Manjit Kumar on 2 March 2011 | |
09 Nov 2010 | AP01 | Appointment of Ms Manjit Kumar as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Prem Kumar as a director | |
20 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
19 Aug 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 August 2010 |