- Company Overview for KCL 2022 LIMITED (11554886)
- Filing history for KCL 2022 LIMITED (11554886)
- People for KCL 2022 LIMITED (11554886)
- More for KCL 2022 LIMITED (11554886)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2024 | DS01 | Application to strike the company off the register | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
16 Jan 2023 | CERTNM |
Company name changed keystream consulting LIMITED\certificate issued on 16/01/23
|
|
14 Nov 2022 | PSC02 | Notification of Keystream Group Limited as a person with significant control on 4 November 2020 | |
14 Nov 2022 | PSC07 | Cessation of John Alistair Hugh Stein as a person with significant control on 4 November 2020 | |
14 Nov 2022 | PSC07 | Cessation of Andrew George Jukes as a person with significant control on 4 November 2020 | |
09 Sep 2022 | AD01 | Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR United Kingdom to 4-14 Tabernacle Street London EC2A 4LU on 9 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
22 Aug 2021 | CH01 | Director's details changed for Mr James Leo Leslie-Smith on 21 August 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Nov 2020 | PSC01 | Notification of John Alistair Hugh Stein as a person with significant control on 4 November 2020 | |
11 Nov 2020 | PSC01 | Notification of Andrew George Jukes as a person with significant control on 4 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of John Noel Austin as a person with significant control on 4 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of John Noel Austin as a director on 4 November 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
16 Oct 2018 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
05 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-05
|