Advanced company searchLink opens in new window

KJT INVESTMENTS (MIDLANDS) LIMITED

Company number 09464170

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Jun 2020 TM01 Termination of appointment of Mayuri Patel as a director on 14 February 2020
16 May 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
18 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 TM01 Termination of appointment of Paul Edward Harris as a director on 1 October 2018
25 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Jul 2016 AP01 Appointment of Mrs Mayuri Patel as a director on 13 July 2016
30 Jun 2016 CERTNM Company name changed twc partnership services LIMITED\certificate issued on 30/06/16
  • RES15 ‐ Change company name resolution on 2016-06-16
30 Jun 2016 CONNOT Change of name notice
22 Jun 2016 AD01 Registered office address changed from 189 Boughton Green Road Northampton NN2 7AF England to 93 Church Street Bilston West Midlands WV14 0BJ on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Tracey Dawn Oliver as a director on 21 June 2016
22 Jun 2016 TM01 Termination of appointment of Stephen Andrew Oliver as a director on 21 June 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/company business 01/03/2016