- Company Overview for KILODATA LIMITED (09642533)
- Filing history for KILODATA LIMITED (09642533)
- People for KILODATA LIMITED (09642533)
- Charges for KILODATA LIMITED (09642533)
- Insolvency for KILODATA LIMITED (09642533)
- More for KILODATA LIMITED (09642533)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
10 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | LIQ02 | Statement of affairs | |
04 Jan 2018 | AD01 | Registered office address changed from Unit 1 Diplocks Way Hailsham BN27 3JF England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 4 January 2018 | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AD01 | Registered office address changed from Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD to Unit 1 Diplocks Way Hailsham BN27 3JF on 29 November 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | TM01 | Termination of appointment of Samuel Roxbrough Denton as a director on 7 January 2016 | |
22 Sep 2015 | AP01 | Appointment of Mr Samuel Roxbrough Denton as a director on 28 July 2015 | |
04 Aug 2015 | MR01 | Registration of charge 096425330001, created on 24 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | AP01 | Appointment of Mr Lee Mason as a director on 10 July 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Unit B, Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD England to Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD on 17 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Andrew John Forster as a director on 10 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Unit B, Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD on 16 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Marion Black as a director on 8 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 8 July 2015 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|