Advanced company searchLink opens in new window

KILODATA LIMITED

Company number 09642533

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
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
  • GBP 1
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
  • GBP 1