Advanced company searchLink opens in new window

K9 NEWS LIMITED

Company number 11133304

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AD01 Registered office address changed from 78 Hurst Road Longford Coventry CV6 6EJ England to 26 Maple Estate Stocks Lane Barnsley S75 2BL on 28 May 2021
28 May 2021 TM01 Termination of appointment of Alan Vivian Walker as a director on 27 May 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 May 2020
  • GBP 1
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 May 2019 AP01 Appointment of Mr Alan Vivian Walker as a director on 15 May 2019
14 May 2019 CH01 Director's details changed for Mrs Caroline Reynolds on 14 May 2019
  • ANNOTATION Part Rectified The change in director's service address on the CH01 registered on 14/05/2019 was removed on 03/12/2021 as it was forged and the information was factually inaccurate or was derived from something factually inaccurate.
14 May 2019 AD01 Registered office address changed from , 76 Hurst Road, Longford, Coventry, CV6 6EJ, England to 78 Hurst Road Longford Coventry CV6 6EJ on 14 May 2019
17 Apr 2019 TM01 Termination of appointment of Clive Melvin Pickering as a director on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from , 26 Maple Estate, Stocks Lane, Barnsley, S75 2BL, United Kingdom to 78 Hurst Road Longford Coventry CV6 6EJ on 17 April 2019
17 Apr 2019 TM01 Termination of appointment of Tina Adkin as a director on 16 April 2019
17 Apr 2019 TM02 Termination of appointment of Tina Adkin as a secretary on 16 April 2019
30 Mar 2019 TM01 Termination of appointment of Kathleen Ann Walker as a director on 22 March 2019
05 Mar 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
10 Jan 2018 AP01 Appointment of Ms Tina Adkin as a director on 7 January 2018
04 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-04
  • GBP 1