Advanced company searchLink opens in new window

KPET CONSULTANCY SERVICES LTD

Company number 07517265

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)
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
18 Mar 2016 AP01 Appointment of Mr Ziaur Rahman as a director on 13 June 2015
18 Mar 2016 AP01 Appointment of Mr Hosna Ara Akter as a director on 3 September 2015
18 Mar 2016 TM01 Termination of appointment of Moyn Uddin as a director on 7 April 2015
18 Mar 2016 TM01 Termination of appointment of Shiuly Akter as a director on 3 September 2014
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AP01 Appointment of Mr Moyn Uddin as a director on 11 January 2015
22 Jan 2015 TM01 Termination of appointment of Hosna Ara Akter as a director on 17 January 2015
22 Jan 2015 TM01 Termination of appointment of Moyn Uddin as a director on 9 January 2015
12 Dec 2014 AP01 Appointment of Mr Moyn Uddin as a director on 3 December 2014
07 Nov 2014 AP01 Appointment of Miss Hosna Ara Akter as a director on 3 September 2014
04 Nov 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
12 Sep 2014 AD01 Registered office address changed from 46 Parham Drive Gants Hill Ilford IG2 6NB to Regus Uxbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 12 September 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 AP01 Appointment of Miss Shiuly Akter as a director
02 May 2014 TM01 Termination of appointment of Rajesh Saini as a director
02 May 2014 TM02 Termination of appointment of Anita Saini as a secretary
11 Nov 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013