Advanced company searchLink opens in new window

KETNAP LIMITED

Company number 06774682

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)
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
  • GBP 25,002.00
02 Mar 2016 SH06 Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 25,000
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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