K2 DESIGN LIMITED
Status | DISSOLVED |
Company No. | 02565939 |
Category | Private Limited Company |
Incorporated | 06 Dec 1990 |
Age | 33 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 16 days |
SUMMARY
K2 DESIGN LIMITED is an dissolved private limited company with number 02565939. It was incorporated 33 years, 5 months, 28 days ago, on 06 December 1990 and it was dissolved 3 years, 16 days ago, on 18 May 2021. The company address is 133 Shaftesbury Avenue, Southend-on-sea, SS1 3AN, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-17
Old address: C/O Fredericks Highgate Business Centre 33 Greenwood Place London NW5 1LB
New address: 133 Shaftesbury Avenue Southend-on-Sea SS1 3AN
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Edge
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/98; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/97; no change of members
Documents
Accounts with accounts type full
Date: 05 Jun 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/95; full list of members
Documents
Legacy
Date: 24 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 24 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 24/02/95 from: 4 colonial business park colonial way watford herts. WD2 4PR
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Certificate change of name company
Date: 01 Jun 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed concordia development LIMITED\certificate issued on 02/06/94
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 06 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 01/02/91--------- £ si 98@1
Documents
Legacy
Date: 29 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 07 Mar 1994
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Accounts with accounts type dormant
Date: 11 Feb 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 11 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/93; no change of members
Documents
Resolution
Date: 26 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/92; full list of members
Documents
Legacy
Date: 11 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 06/12/91; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 07 Aug 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 17 Apr 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 13/12/90 from: 110 whitchurch road cardiff CF4 3LY
Documents
Some Companies
E.COAST (2) PROPERTY & DEVELOPMENT LTD
4C NEW MART ROAD,EDINBURGH,EH14 1RL
Number: | SC309193 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERITY COTTAGE,HURST GREEN,TN19 7QP
Number: | 08289947 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11817567 |
Status: | ACTIVE |
Category: | Private Limited Company |
PBSA ST JAMES HOUSE UK LIMITED
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 10348095 |
Status: | ACTIVE |
Category: | Private Limited Company |
449, BECONTREE AVENUE,DAGENHAM,RM8 3UL
Number: | 10804116 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ANDREWS HOUSE,HIGH WYCOMBE,HP13 7GF
Number: | 09552502 |
Status: | ACTIVE |
Category: | Private Limited Company |