Advanced company searchLink opens in new window

KAS COMPUTERS LIMITED

Company number 06578891

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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 AD01 Registered office address changed from 34 Bridge Road Lowestoft Suffolk NR32 3LR England on 9 January 2013
08 Jan 2013 AD01 Registered office address changed from 3 Cooke Road South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NA on 8 January 2013
15 Nov 2012 TM02 Termination of appointment of Samantha Cooper as a secretary on 1 November 2012
29 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
28 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Dec 2010 AP03 Appointment of Samantha Cooper as a secretary
14 Dec 2010 TM02 Termination of appointment of John Mcmillan as a secretary
25 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mr Keith Alan Swatman on 1 October 2009
15 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Jul 2009 363a Return made up to 19/06/09; full list of members
09 Jun 2009 363a Return made up to 29/04/09; full list of members
03 Jul 2008 288a Secretary appointed john kenneth mcmillan
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Apr 2008 NEWINC Incorporation