- Company Overview for KILLER INSTINCT PEST CONTROL LIMITED (09516405)
- Filing history for KILLER INSTINCT PEST CONTROL LIMITED (09516405)
- People for KILLER INSTINCT PEST CONTROL LIMITED (09516405)
- More for KILLER INSTINCT PEST CONTROL LIMITED (09516405)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
21 Feb 2018 | PSC04 | Change of details for Mr Daniel James as a person with significant control on 4 July 2017 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Daniel James on 4 July 2017 | |
30 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Daniel James on 28 March 2016 | |
13 Apr 2016 | CH03 | Secretary's details changed for Mr Daniel James on 28 March 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from Office 1, Domus, the Causeway Great Horkesley Colchester CO6 4EJ England to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 13 April 2016 | |
28 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-28
|