- Company Overview for KINTEQ LIMITED (07913917)
- Filing history for KINTEQ LIMITED (07913917)
- People for KINTEQ LIMITED (07913917)
- Charges for KINTEQ LIMITED (07913917)
- Insolvency for KINTEQ LIMITED (07913917)
- More for KINTEQ LIMITED (07913917)
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) |
---|---|---|---|
25 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2015 | AD01 | Registered office address changed from 14 Gilmour Road Cambridge Cambridgeshire CB2 8DX to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 31 December 2015 | |
29 Dec 2015 | 4.70 | Declaration of solvency | |
29 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | CERTNM |
Company name changed kindell red international LIMITED\certificate issued on 11/04/14
|
|
11 Apr 2014 | AD01 | Registered office address changed from 8 Albert Street Cambridge Cambridgeshire CB4 3BE on 11 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Oct 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
04 Jul 2013 | AP01 | Appointment of Mr Richard Kindell as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Richard Kindell as a director | |
08 May 2013 | MR01 | Registration of charge 079139170001 | |
26 Mar 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
27 Sep 2012 | CERTNM |
Company name changed rk technologies cambridge LIMITED\certificate issued on 27/09/12
|
|
27 Sep 2012 | CONNOT | Change of name notice | |
18 Jan 2012 | NEWINC | Incorporation |