Advanced company searchLink opens in new window

KIEVER NETWORKS LIMITED

Company number 09971362

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
26 Nov 2019 SH20 Statement by Directors
26 Nov 2019 SH19 Statement of capital on 26 November 2019
  • GBP 5.00
26 Nov 2019 CAP-SS Solvency Statement dated 15/10/19
26 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share capital of the company cancelled 15/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2019 TM01 Termination of appointment of Barry O'neill as a director on 26 September 2019
01 Nov 2019 TM01 Termination of appointment of Mitchell Small as a director on 26 January 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
30 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
22 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jun 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
26 May 2017 SH08 Change of share class name or designation
12 May 2017 SH02 Sub-division of shares on 6 April 2016
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 150,100.00
21 Apr 2017 SH10 Particulars of variation of rights attached to shares
11 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2017 CS01 Confirmation statement made on 25 January 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Mitchell Small as a director on 5 April 2016
20 Mar 2017 AP01 Appointment of Mr Barry O'neill as a director on 5 April 2016
26 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-26
  • GBP 1