Advanced company searchLink opens in new window

KTL ENTERPRISES LTD

Company number 07120418

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
24 Mar 2015 TM01 Termination of appointment of Rhys Colin Patrick Little as a director on 23 March 2015
28 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
21 Feb 2014 CH01 Director's details changed for Mr Maxwell Kimberley-Thompson on 1 June 2013
21 Feb 2014 CH01 Director's details changed for Mr Rhys Colin Patrick Little on 1 June 2013
18 Mar 2013 AD01 Registered office address changed from Avebury House St. Peter Street Winchester Hampshire SO23 8BN on 18 March 2013
29 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
12 May 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
12 May 2011 AD01 Registered office address changed from International House Southampton International Business Park George Curl Way Southampton SO18 2RZ England on 12 May 2011
08 Jan 2010 NEWINC Incorporation