Advanced company searchLink opens in new window

APPLIED KILOVOLTS GROUP HOLDINGS LIMITED

Company number 06113501

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)
08 Apr 2016 AA Full accounts made up to 3 July 2015
25 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 38,100
07 Dec 2015 AP01 Appointment of Mr Jeffrey H Mcginn as a director on 6 November 2015
07 Dec 2015 AP01 Appointment of Mr Roberto Daniel Mitrevski as a director on 6 November 2015
04 Dec 2015 TM01 Termination of appointment of Christopher David Young as a director on 30 October 2015
01 Oct 2015 TM01 Termination of appointment of Janet Louise Mcgregor as a director on 31 July 2015
12 Aug 2015 AUD Auditor's resignation
18 Jun 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
01 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 38,100
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2015 AA Full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 AUD Auditor's resignation
14 Mar 2014 AP01 Appointment of Mr Paul Hills as a director
13 Mar 2014 AP01 Appointment of Mr Christopher David Young as a director
12 Mar 2014 AP03 Appointment of Ms Gillian Margaret Robertson as a secretary
12 Mar 2014 TM01 Termination of appointment of Lewis Hinman Iii as a director
12 Mar 2014 TM01 Termination of appointment of Edmond Akubuiro as a director
12 Mar 2014 TM01 Termination of appointment of Ronald Gordon as a director
12 Mar 2014 TM01 Termination of appointment of Ronald Gordon as a director
12 Mar 2014 TM02 Termination of appointment of Deborah Argent as a secretary
10 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 38,100
08 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 SH10 Particulars of variation of rights attached to shares