GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Feb 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Jan 2018 from Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 11th Dec 2015 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Oct 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Oct 2014 to Tue, 31st Dec 2013
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 15th Mar 2015
filed on: 15th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 14th Mar 2015 director's details were changed
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Mar 2015 director's details were changed
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Lodge Beacon End Farm House London Road Stanway Colchester Essex CO3 0NQ on Sun, 15th Mar 2015 to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX
filed on: 15th, March 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Sat, 14th Mar 2015 secretary's details were changed
filed on: 15th, March 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2015
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Oct 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 21st Jul 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Jul 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ktl bearings (uk) LIMITEDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, May 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2013
| incorporation
|
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|