- Company Overview for KINGSTILL INTERNATIONAL SOFTWARE SERVICES LIMITED (07780924)
- Filing history for KINGSTILL INTERNATIONAL SOFTWARE SERVICES LIMITED (07780924)
- People for KINGSTILL INTERNATIONAL SOFTWARE SERVICES LIMITED (07780924)
- Charges for KINGSTILL INTERNATIONAL SOFTWARE SERVICES LIMITED (07780924)
- Insolvency for KINGSTILL INTERNATIONAL SOFTWARE SERVICES LIMITED (07780924)
- More for KINGSTILL INTERNATIONAL SOFTWARE SERVICES LIMITED (07780924)
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) |
---|---|---|---|
13 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2021 | AD01 | Registered office address changed from Weirbank Monkey Island Lane Bray on Thames Berkshire SL6 2ED to 79 Caroline Street Birmingham B3 1UP on 5 July 2021 | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2021 | |
05 Jun 2020 | LIQ02 | Statement of affairs | |
05 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2020 | AA | Micro company accounts made up to 30 September 2018 | |
02 Mar 2020 | MR04 | Satisfaction of charge 077809240001 in full | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
02 Jan 2019 | MR01 | Registration of charge 077809240002, created on 2 January 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
24 Oct 2018 | PSC07 | Cessation of Peter Terry King as a person with significant control on 7 August 2018 | |
22 Oct 2018 | AAMD | Amended micro company accounts made up to 30 September 2017 | |
15 Oct 2018 | TM01 | Termination of appointment of Peter Terry King as a director on 7 August 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Jul 2018 | MR01 | Registration of charge 077809240001, created on 21 June 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
10 Nov 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
09 Nov 2016 | AA | Micro company accounts made up to 30 September 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |