- Company Overview for KLIQS LTD (08416361)
- Filing history for KLIQS LTD (08416361)
- People for KLIQS LTD (08416361)
- More for KLIQS LTD (08416361)
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) |
---|---|---|---|
13 Jul 2023 | RP05 | Registered office address changed to PO Box 4385, 08416361 - Companies House Default Address, Cardiff, CF14 8LH on 13 July 2023 | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | TM01 | Termination of appointment of Alexandra Fisher as a director on 13 April 2022 | |
31 May 2022 | PSC04 | Change of details for Mr Aldridge Timothy Fisher as a person with significant control on 13 April 2022 | |
31 May 2022 | PSC07 | Cessation of Alexandra Vivienne Fisher as a person with significant control on 13 April 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
18 Dec 2021 | AD01 | Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF England to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 18 December 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Jul 2017 | PSC04 | Change of details for Mrs Ha5 4Sx Vivienne Fisher as a person with significant control on 1 July 2016 | |
23 Jul 2017 | PSC04 | Change of details for Mr Aldridge Timothy Fisher as a person with significant control on 14 July 2017 | |
23 Jul 2017 | CH01 | Director's details changed for Mr Aldridge Timothy Fisher on 14 July 2017 | |
23 Jul 2017 | CH01 | Director's details changed for Ms Alexandra Fisher on 14 July 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |