- Company Overview for K 1090 LIMITED (08538973)
- Filing history for K 1090 LIMITED (08538973)
- People for K 1090 LIMITED (08538973)
- More for K 1090 LIMITED (08538973)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2020 | DS01 | Application to strike the company off the register | |
20 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 59/61 Faulkner Street Manchester M1 4FF to 747 Hessle Road Hull HU4 6PJ on 4 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
04 Jun 2014 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
04 Jun 2014 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 4 June 2014 | |
07 Jun 2013 | AP01 | Appointment of Mr Haixiang Li as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Simon Poon as a director | |
21 May 2013 | NEWINC |
Incorporation
|