- Company Overview for KCT (PVT) LTD (09088347)
- Filing history for KCT (PVT) LTD (09088347)
- People for KCT (PVT) LTD (09088347)
- More for KCT (PVT) LTD (09088347)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2019 | DS01 | Application to strike the company off the register | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
01 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Kariyawasam Fernando as a director on 30 November 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from 8 Wroxham Gardens Potters Bar EN6 3DH England to 140 Hillview Avenue Hornchurch RM11 2DL on 21 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mrs Kalaivani Yogan as a director on 1 May 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Sellaperumage Jude Roshan Fernando as a director on 30 November 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 57 Belmont Close Cockfosters Barnet Hertfordshire EN4 9LT to 8 Wroxham Gardens Potters Bar EN6 3DH on 20 September 2016 | |
15 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Jude Fernando on 13 January 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | TM01 | Termination of appointment of Karunaichelvan Thurairajah as a director on 14 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from Suite No 1, Elco House 22-24 Homecroft Road Wood Green London N22 5EL to 57 Belmont Close Cockfosters Barnet Hertfordshire EN4 9LT on 14 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mrs Kariyawasam Fernando as a director on 18 June 2014 | |
10 Dec 2015 | AP01 | Appointment of Mr Jude Fernando as a director on 18 June 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|