Advanced company searchLink opens in new window

K&T CAPITAL LTD

Company number 10879662

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 AAMD Amended micro company accounts made up to 30 June 2018
03 Sep 2020 DS01 Application to strike the company off the register
03 Sep 2020 TM01 Termination of appointment of Evgeny Islamovich Kayumov as a director on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from Dns House, 382 Kenton Road Harrow HA3 8DP United Kingdom to 65 Compton Street London EC1V 0BN on 3 September 2020
15 Jul 2020 AD01 Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to Dns House, 382 Kenton Road Harrow HA3 8DP on 15 July 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 TM01 Termination of appointment of Abdul Ali Cheema as a director on 28 February 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
07 Dec 2018 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Third Floor 1 New Fetter Lane London EC4A 1AN on 7 December 2018
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
01 Nov 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
31 Oct 2018 AP01 Appointment of Mr Abdul Ali Cheema as a director on 30 October 2018
31 Oct 2018 AP01 Appointment of Mr Evgeny Islamovich Kayumov as a director on 30 October 2018
31 Oct 2018 TM01 Termination of appointment of Michael John Conroy as a director on 30 October 2018
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • USD 720,000
15 Nov 2017 SH10 Particulars of variation of rights attached to shares
15 Nov 2017 SH08 Change of share class name or designation
14 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-24
  • USD 120,000
  • MODEL ARTICLES ‐ Model articles adopted