- Company Overview for K3 COMMUNICATIONS LIMITED (04454173)
- Filing history for K3 COMMUNICATIONS LIMITED (04454173)
- People for K3 COMMUNICATIONS LIMITED (04454173)
- More for K3 COMMUNICATIONS LIMITED (04454173)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2021 | DS01 | Application to strike the company off the register | |
31 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
14 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from 76 Alderton Hill Loughton Essex IG10 3JB to 25 Manor Road Chigwell IG7 5PL on 13 July 2018 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
10 Jul 2013 | CH03 | Secretary's details changed for Baljinder Kaur Kalsi on 10 July 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Prabhdial Singh Kalsi on 10 July 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from 134 Felbrigge Road, Goodmayes Ilford Essex IG3 9XJ on 10 July 2013 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders |