- Company Overview for KJT INVESTMENTS (MIDLANDS) LIMITED (09464170)
- Filing history for KJT INVESTMENTS (MIDLANDS) LIMITED (09464170)
- People for KJT INVESTMENTS (MIDLANDS) LIMITED (09464170)
- More for KJT INVESTMENTS (MIDLANDS) LIMITED (09464170)
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
|
|
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
|