Advanced company searchLink opens in new window

KTHXBAI LIMITED

Company number 07109439

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 WU15 Notice of final account prior to dissolution
26 Jan 2022 WU07 Progress report in a winding up by the court
19 Dec 2020 WU07 Progress report in a winding up by the court
11 Jan 2020 WU07 Progress report in a winding up by the court
09 Jan 2019 WU07 Progress report in a winding up by the court
30 Dec 2017 WU07 Progress report in a winding up by the court
20 Jan 2017 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 10/12/2016
11 Jan 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 10/12/2015
10 Feb 2015 LIQ MISC INSOLVENCY:Annual report covering period 11/12/13 to 10/12/14.
22 Jan 2014 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe East Sussex BN45 7EE on 22 January 2014
21 Jan 2014 COCOMP Order of court to wind up
21 Jan 2014 4.31 Appointment of a liquidator
01 Nov 2013 COCOMP Order of court to wind up
27 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
Statement of capital on 2012-12-27
  • GBP 1
27 Dec 2012 CH01 Director's details changed for Mr David Harris on 1 June 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from 17 Thicket Crescent Sutton Surrey SM1 4QB United Kingdom on 1 February 2012
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
21 Dec 2009 NEWINC Incorporation