- Company Overview for KENTIX TECHNOLOGY LIMITED (06928211)
- Filing history for KENTIX TECHNOLOGY LIMITED (06928211)
- People for KENTIX TECHNOLOGY LIMITED (06928211)
- Charges for KENTIX TECHNOLOGY LIMITED (06928211)
- Insolvency for KENTIX TECHNOLOGY LIMITED (06928211)
- More for KENTIX TECHNOLOGY LIMITED (06928211)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2015 | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2015 | |
04 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
17 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2013 | |
23 May 2013 | AD01 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 23 May 2013 | |
06 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | AD01 | Registered office address changed from C/O C/O Wood Recycling Services . Appspond Lane Potters Crouch St. Albans Hertfordshire AL2 3NL United Kingdom on 28 May 2012 | |
03 Apr 2012 | TM02 | Termination of appointment of Donald Fahrenheim as a secretary | |
01 Sep 2011 | AP03 | Appointment of Mr Donald Gavan Fahrenheim as a secretary | |
08 Aug 2011 | AAMD | Amended accounts made up to 30 September 2010 | |
11 Jul 2011 | AR01 |
Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-07-11
|
|
23 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 30 September 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr Simon Paul Lupson on 1 June 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 101 High Street Hemel Hempstead Hertfordshire HP1 3AH on 31 August 2010 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Nov 2009 | AD01 | Registered office address changed from 50 Holywell Road Studham Dunstable Bedfordshire LU6 2PD United Kingdom on 12 November 2009 | |
12 Nov 2009 | AP01 | Appointment of Simon Paul Lupson as a director | |
12 Nov 2009 | TM01 | Termination of appointment of Michael Pusey as a director | |
11 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |