KCK SOFTWARE LTD

2 Campbell Road, Weybridge, KT13 0TF, England
StatusDISSOLVED
Company No.07127291
CategoryPrivate Limited Company
Incorporated16 Jan 2010
Age14 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 9 days

SUMMARY

KCK SOFTWARE LTD is an dissolved private limited company with number 07127291. It was incorporated 14 years, 4 months, 19 days ago, on 16 January 2010 and it was dissolved 4 years, 11 months, 9 days ago, on 25 June 2019. The company address is 2 Campbell Road, Weybridge, KT13 0TF, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

New address: 2 Campbell Road Weybridge KT13 0TF

Old address: 51 Ferndale Avenue Chertsey Surrey KT16 9RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yury Bloshchinskiy

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Old address: 1, the Dairy Wood Hall, Arkesden Saffron Walden Essex CB11 4HA

New address: 51 Ferndale Avenue Chertsey Surrey KT16 9RA

Change date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY MILLS GARAGE LIMITED

6 LANGLEY ROAD,LONDON,SW19 3NZ

Number:04643002
Status:ACTIVE
Category:Private Limited Company

FOXBERRY GARAGE LIMITED

79 FOXBERRY ROAD,LONDON,SE4 2SS

Number:04768304
Status:ACTIVE
Category:Private Limited Company

LOHAS TRADING COMPANY LTD

THIRD FLOOR SOUTH,BRIGHTON,BN1 1GE

Number:08601909
Status:ACTIVE
Category:Private Limited Company

OXCROFT 1959 LIMITED

2 CROWN COTTAGE,SPALDING,PE12 0XT

Number:08753912
Status:ACTIVE
Category:Private Limited Company

RIVAAJ PROPERTIES HATFIELD LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:11771414
Status:ACTIVE
Category:Private Limited Company

SPLOSH WASH LIMITED

32 PARK ROAD,CANNOCK,WS11 9PZ

Number:11183172
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