TK KIMTI LTD
Status | DISSOLVED |
Company No. | 06385260 |
Category | Private Limited Company |
Incorporated | 28 Sep 2007 |
Age | 16 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Apr 2020 |
Years | 4 years, 1 month, 24 days |
SUMMARY
TK KIMTI LTD is an dissolved private limited company with number 06385260. It was incorporated 16 years, 8 months, 10 days ago, on 28 September 2007 and it was dissolved 4 years, 1 month, 24 days ago, on 14 April 2020. The company address is C/O Northpoint Cobalt Business Exchange C/O Northpoint Cobalt Business Exchange, Wallsend, NE28 9NZ, Newcastle Upon Tyne.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2019
Action Date: 09 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-09
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
New address: C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ
Old address: C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-07
Old address: 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN
New address: C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ
Documents
Liquidation voluntary declaration of solvency
Date: 04 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 11 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Gazette filings brought up to date
Date: 01 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change account reference date company previous extended
Date: 28 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Gazette filings brought up to date
Date: 05 Feb 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Gazette filings brought up to date
Date: 18 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamber Kimti
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-16
Old address: 48 Claremont North Avenue Gateshead Tyne and Wear NE8 1RH England
Documents
Legacy
Date: 08 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 30 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin thompson
Documents
Accounts with accounts type dormant
Date: 22 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/01/2009
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 29/08/2008 from 58 coatsworth road gateshead tyne & wear NE8 1QN
Documents
Some Companies
ABACUS RISK MANAGEMENT ASSOCIATES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10869394 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULL CIRCLE HEATH ROAD,NORWICH,NR16 2HS
Number: | 11796513 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTINGHAM HALL HIGH STREET,MARKET HARBOROUGH,LE16 8XN
Number: | 10056366 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLES KEWFERRY DRIVE,LONDON,HA6 2NT
Number: | 08733074 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTIS RECRUITMENT SOLUTIONS LIMITED
87 SOUTHAMPTON STREET,READING,RG1 2QU
Number: | 07598311 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE HEALTHCARE RESOURCES LTD
SUITE 31,SOUTHAMPTON,SO14 2BT
Number: | 10944538 |
Status: | ACTIVE |
Category: | Private Limited Company |