Advanced company searchLink opens in new window

KT2POINT0 LTD

Company number 07638452

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Oct 2014 AD01 Registered office address changed from 77 Carver's Warehouse Dale Street Manchester (Not Selected) M2 2HG to 73 Peregrine Street Manchester (Not Selected) M15 5PZ on 1 October 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
12 Aug 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Aug 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
05 Aug 2013 AD01 Registered office address changed from 504 Burton Place Ellesmere Street Manchester M15 4LR England on 5 August 2013
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Brian Aidan Mccaul on 7 June 2012
18 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted