- Company Overview for KTHXBAI LIMITED (07109439)
- Filing history for KTHXBAI LIMITED (07109439)
- People for KTHXBAI LIMITED (07109439)
- Insolvency for KTHXBAI LIMITED (07109439)
- More for KTHXBAI LIMITED (07109439)
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
|
|
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 |