Advanced company searchLink opens in new window

K4 GLOBAL LTD

Company number 10331340

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2022 DS01 Application to strike the company off the register
07 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
01 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
02 Sep 2019 PSC04 Change of details for Mr Nicholas Robert Richardson as a person with significant control on 1 February 2019
02 Sep 2019 CH01 Director's details changed for Mr Nicholas Robert Richardson on 1 February 2019
01 May 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
15 May 2018 PSC01 Notification of Nicholas Robert Richardson as a person with significant control on 1 May 2018
15 May 2018 PSC07 Cessation of Joseph Ashford as a person with significant control on 1 May 2018
08 May 2018 AP01 Appointment of Mr Nicholas Robert Richardson as a director on 1 May 2018
08 May 2018 TM01 Termination of appointment of Joseph Ashford as a director on 1 May 2018
16 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
16 Aug 2017 AD01 Registered office address changed from C/O Hjs 12-14, H J S Recovery Carlton Place Southampton SO15 2EA England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 16 August 2017
16 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-16
  • GBP 100