- Company Overview for KBT ADVISORS LTD (06477507)
- Filing history for KBT ADVISORS LTD (06477507)
- People for KBT ADVISORS LTD (06477507)
- More for KBT ADVISORS LTD (06477507)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2010 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 19 July 2010 | |
19 Jul 2010 | AD01 | Registered office address changed from Suite 14 456-458 Strand London WC2R 0DZ on 19 July 2010 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AR01 |
Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-04-07
|
|
06 Apr 2010 | CH02 | Director's details changed for Stm Nominee Directors Ltd on 1 January 2010 | |
06 Apr 2010 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 January 2010 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
09 Feb 2009 | 288c | Director's Change of Particulars / stm nominee directors LTD / 09/02/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom | |
09 Feb 2009 | 288c | Secretary's Change of Particulars / stm nominee secretaries LTD / 09/02/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom | |
18 Jan 2008 | NEWINC | Incorporation |