Advanced company searchLink opens in new window

KAMTEQ LTD

Company number 09281893

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
18 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
27 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
24 Nov 2017 PSC04 Change of details for Mr Keith Stewart Ambler as a person with significant control on 18 June 2017
24 Nov 2017 PSC07 Cessation of Patricia Ann Ambler as a person with significant control on 18 June 2017
16 Nov 2017 CH01 Director's details changed for Mr Keith Stewart Ambler on 16 November 2017
26 Jul 2017 TM02 Termination of appointment of Patricia Ann Ambler as a secretary on 18 June 2016
26 Jul 2017 TM01 Termination of appointment of Patricia Ann Ambler as a director on 18 June 2016
05 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
31 Oct 2014 CH01 Director's details changed for Mrs Patricia Ambler on 30 October 2014
30 Oct 2014 CH01 Director's details changed for Mr Keith Stewart Ambler on 30 October 2014
30 Oct 2014 CH03 Secretary's details changed for Mrs Patricia Ann Ambler on 30 October 2014
30 Oct 2014 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 Noel Gate Aughton Ormskirk Lancs L39 5EG on 30 October 2014