Advanced company searchLink opens in new window

KONTEK LIMITED

Company number 08470672

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)
11 May 2019 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2018 AD01 Registered office address changed from 36 Regent Street Llangollen Clwyd LL20 8HS to 10 st. Helens Road Swansea SA1 4AW on 10 August 2018
08 Aug 2018 LIQ02 Statement of affairs
08 Aug 2018 600 Appointment of a voluntary liquidator
08 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-25
24 Dec 2016 AA Micro company accounts made up to 30 April 2016
23 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
25 Jul 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
29 Jun 2016 DS02 Withdraw the company strike off application
16 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Nov 2015 AA Micro company accounts made up to 30 April 2015
16 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
13 Dec 2014 AA Micro company accounts made up to 30 April 2014
26 Nov 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
26 Nov 2014 AD01 Registered office address changed from , 78 Ben Jonson Road, London, E1 3NN, England to 36 Regent Street Llangollen Clwyd LL20 8HS on 26 November 2014
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2014 DS01 Application to strike the company off the register
08 Jun 2013 TM01 Termination of appointment of Minara Khanom as a director
08 Jun 2013 AP01 Appointment of Mr Fahim Hossain as a director