- Company Overview for KETNAP LIMITED (06774682)
- Filing history for KETNAP LIMITED (06774682)
- People for KETNAP LIMITED (06774682)
- Charges for KETNAP LIMITED (06774682)
- More for KETNAP LIMITED (06774682)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2016 | TM01 | Termination of appointment of Adrian Philip Carter as a director on 31 August 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 28 January 2016
|
|
02 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 28 January 2016
|
|
26 Jan 2016 | AP01 | Appointment of Mr Adrian Philip Carter as a director on 26 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr John Michael Thomas Doyle as a director on 26 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Mrs Mary Priyadarshini Doyle on 17 July 2015 | |
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | AD01 | Registered office address changed from 44 44 Northdown Avenue Manchester M15 4HB England to 44 Northdown Avenue Manchester M15 4HB on 4 September 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 23 the Waldrons Croydon Surrey CR0 4HB to 44 44 Northdown Avenue Manchester M15 4HB on 5 August 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
02 Oct 2013 | TM02 | Termination of appointment of John Doyle as a secretary | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |