- Company Overview for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED (06113501)
- Filing history for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED (06113501)
- People for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED (06113501)
- Charges for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED (06113501)
- More for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED (06113501)
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
|
|
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
|
|
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
|
|
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2013 | SH10 | Particulars of variation of rights attached to shares |