Advanced company searchLink opens in new window

ICT KTN COMPANY

Company number 06337565

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)
15 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
26 Sep 2014 AD01 Registered office address changed from C/O Techuk 10 St. Bride Street London EC4A 4AD to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 26 September 2014
25 Sep 2014 4.70 Declaration of solvency
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-09
19 Sep 2014 TM01 Termination of appointment of David Geraint Rhys Jones as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Paul Thorlby as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Michael John Wilson as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Peter David White as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of William David Templeman as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Michael John Short as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Louis Gwyn Samuel as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Robert John Morland as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Graham Leslie Maile as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of David Geraint Rhys Jones as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Jenny Hully as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of David Hutchinson as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Stephen Ralph Hearnden as a director on 9 September 2014
18 Sep 2014 TM01 Termination of appointment of Martin John Ballard as a director on 9 September 2014
08 Aug 2014 AR01 Annual return made up to 8 August 2014 no member list
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jan 2014 AD01 Registered office address changed from C/O Intellect Russell Square House 10-12 Russell Square London WC1B 5EE on 24 January 2014
20 Sep 2013 AR01 Annual return made up to 8 August 2013 no member list