Advanced company searchLink opens in new window

KCT (PVT) LTD

Company number 09088347

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)
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
  • GBP 100
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
  • GBP 100
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 100