Advanced company searchLink opens in new window

THE K-SIDE PARTNERSHIP LIMITED

Company number 06613909

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
13 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
30 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
13 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
31 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
15 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
23 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
26 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
15 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mr Nigel Malcolm Kay on 1 April 2010
15 Jun 2010 CH03 Secretary's details changed for Mr Nigel Malcolm Kay on 1 April 2010
14 Oct 2009 AD01 Registered office address changed from 26 Monastery Gardens Enfield Middlesex EN2 0AE United Kingdom on 14 October 2009
10 Aug 2009 AA Accounts for a dormant company made up to 30 June 2009
29 Jun 2009 363a Return made up to 06/06/09; full list of members
27 Nov 2008 MEM/ARTS Memorandum and Articles of Association
21 Nov 2008 CERTNM Company name changed k-side partnership LIMITED\certificate issued on 24/11/08
14 Oct 2008 288a Secretary appointed mr nigel malcolm kay
14 Oct 2008 288a Director appointed mr nigel malcolm kay
06 Jun 2008 288b Appointment terminated secretary premier secretaries LIMITED