KPOST LIMITED
Status | LIQUIDATION |
Company No. | 04360670 |
Category | Private Limited Company |
Incorporated | 25 Jan 2002 |
Age | 22 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KPOST LIMITED is an liquidation private limited company with number 04360670. It was incorporated 22 years, 4 months, 21 days ago, on 25 January 2002. The company address is 64 Dean Street 64 Dean Street, W1D 4QQ.
Company Fillings
Change corporate secretary company with change date
Date: 22 Mar 2013
Action Date: 06 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Derringtons Limited
Change date: 2013-03-06
Documents
Change corporate secretary company with change date
Date: 29 Feb 2012
Action Date: 28 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-28
Officer name: Derringtons Limited
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jul 2011
Action Date: 08 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-08
Documents
Liquidation voluntary statement of affairs with form attached
Date: 19 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed rajnish yogesh sah
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil lane
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/08/02
Documents
Legacy
Date: 21 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/02/02--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
33 WELLINGTONIA WAY,EDENBRIDGE,TN8 5RE
Number: | 11110521 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CAPONFIELD,WELWYN GARDEN CITY,AL7 4AP
Number: | 09118664 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN THREADS LIFESTYLE LIMITED
14 OCEAN ROAD,SOUTH SHIELDS,NE33 2HZ
Number: | 05684466 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 IMEX BUSINESS PARK,STOKE-ON-TRENT,ST4 3NP
Number: | 09143113 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A CAMPERDOWN STREET,DUNDEE,DD5 3AA
Number: | SC160285 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 06546244 |
Status: | ACTIVE |
Category: | Private Limited Company |