K BUSINESS LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.03666768
CategoryPrivate Limited Company
Incorporated12 Nov 1998
Age25 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution09 Feb 2024
Years3 months, 9 days

SUMMARY

K BUSINESS LIMITED is an dissolved private limited company with number 03666768. It was incorporated 25 years, 6 months, 6 days ago, on 12 November 1998 and it was dissolved 3 months, 9 days ago, on 09 February 2024. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2023

Action Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2022

Action Date: 09 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2021

Action Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-26

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Old address: Savants, 83 Victoria Street London SW1H 0HW

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 10 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2021

Action Date: 10 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-14

New date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 14 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

New address: Savants, 83 Victoria Street London SW1H 0HW

Old address: 69 Knowl Piece Wilbury Way Hitchin SG4 0TY England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 14 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 14 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 69 Knowl Place Wilbury Way Hitchin Hertfordshire SG4 0TY

New address: 69 Knowl Piece Wilbury Way Hitchin SG4 0TY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 14 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tessa Morgan

Notification date: 2017-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 14 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-14

Psc name: Kathryn Theresa Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2018

Action Date: 14 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Morgan

Cessation date: 2017-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 14 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-14

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2017

Action Date: 14 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Morgan

Termination date: 2017-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-14

Officer name: Kathryn Theresa Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 05/02/07 from: howard house 121-123 norton way south letchworth garden city herts SG6 1NZ

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: 4 portmill house portmill lane hitchin hertfordshire SG5 1DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Capital

Type: 169

Description: £ ic 250/200 12/02/04 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 11/03/04 from: 1 oakwood parade london N14 4HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Address

Type: 287

Description: Registered office changed on 04/05/03 from: 85 dyke road avenue hove east sussex BN3 6DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/03/02--------- £ si 100@1=100 £ ic 150/250

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/03/02--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Resolution

Date: 17 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Capital

Type: 123

Description: £ nc 100/500 28/03/02

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 10/06/02 from: 8 wimpole street london W1M 8NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 07/12/99 from: 92 powys lane london N13 4HR

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

63 BUCKINGHAM ROAD LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11805090
Status:ACTIVE
Category:Private Limited Company

AMERICAN WIGEON LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06944052
Status:ACTIVE
Category:Private Limited Company

AMKON TRAINING SERVICES LTD

THE KEEP THE KEEP AT KEMPSTON,KEMPSTON,MK42 8AJ

Number:07097961
Status:ACTIVE
Category:Private Limited Company

DAGENHAM VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:09030890
Status:ACTIVE
Category:Private Limited Company

PIECES FOR PLACES LIMITED

CAERALEM CHAPEL MANCHESTER HOUSE,BARMOUTH,LL42 1DS

Number:08231436
Status:ACTIVE
Category:Private Limited Company

READY ESCAPE ROOMS LTD.

26 FLAT 2, GUILDFORD ROAD,BRIGHTON,BN1 3LW

Number:11661348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source