KCAD HOLDINGS I LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusDISSOLVED
Company No.07555998
CategoryPrivate Limited Company
Incorporated08 Mar 2011
Age13 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution07 Jan 2024
Years5 months, 8 days

SUMMARY

KCAD HOLDINGS I LIMITED is an dissolved private limited company with number 07555998. It was incorporated 13 years, 3 months, 7 days ago, on 08 March 2011 and it was dissolved 5 months, 8 days ago, on 07 January 2024. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Change date: 2023-05-19

Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Old address: 156 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2022

Action Date: 19 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Anthony Joseph Byrne

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: 1 Park Row Leeds LS1 5AB England

New address: 156 Great Charles Street Queensway Birmingham B3 3HN

Change date: 2021-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-23

Officer name: Dean Edward John Merritt

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Babcock

Appointment date: 2020-01-09

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Combothekras Halsted

Termination date: 2019-09-16

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Joseph Elkhoury

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Norrie Andrew Mckay

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salah Abdulhadi Al-Qahtani

Change date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 217,449,977.838404 USD

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdulla Nasser Ahmed Huwaileel Al Mansoori

Appointment date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salah Abdulhadi Al-Qahtani

Appointment date: 2018-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Old address: 3 Colmore Circus Queensway Birmingham B4 6BH United Kingdom

New address: 1 Park Row Leeds LS1 5AB

Change date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 169,181,323.351784 USD

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vahid Farzad

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markku Juhani Lonnqvist

Appointment date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: Alexander Knaster

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-11

Officer name: Patrick Hunt Hickey

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-28

Officer name: Anthony Joseph Byrne

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence John Vincent Donnelly

Termination date: 2015-08-28

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 119,135,317.565016 USD

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 119,649,035.702136 USD

Date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 123,599,617.223712 USD

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 124,769,841.754920 USD

Date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 119,450,715.037752 USD

Date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 119,032,068.672480 USD

Date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 119,568,962.904000 USD

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 120,499,579.567728 USD

Date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 168,963,236.088528 USD

Date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 119,169,733.862952 USD

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 141,512,962.213248 USD

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 119,080,251.490608 USD

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 119,369,348.382840 USD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-19

Officer name: Mr Lawrence John Vincent Donnelly

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-19

Officer name: Anthony Joseph Byrne

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Thomson

Termination date: 2014-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-18

Officer name: Anthony Joseph Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David P. Trucano

Appointment date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Defelice

Termination date: 2014-07-28

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynne Thomson

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2013

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-23

Capital : 118,963,236.080372 USD

Documents

View document PDF

Second filing of form with form type

Date: 10 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH01

Capital : 119,058,103.260000 USD

Date: 2013-04-18

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ted Lodge

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Edward John Merritt

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-09

Capital : 118,779,014.092384 USD

Documents

View document PDF

Resolution

Date: 02 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2012

Action Date: 11 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-11

Capital : 94,929,014.09 USD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of form with form type

Date: 29 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-30

Capital : 94,546,725.34248 USD

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: 25 Park Lane London W1K 1RA

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Norman Andrew

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 22 Oct 2011

Category: Capital

Type: SH01

Capital : 79,500,000.000000 USD

Date: 2011-10-22

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Andrew

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markku Lonnqvist

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Louise Andrew

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selahattin Zoralioglu

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Keith Ellis

Documents

View document PDF

Legacy

Date: 12 Apr 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 12 Apr 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/03/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Capital

Type: SH19

Capital : 79,500,000 USD

Date: 2011-04-12

Documents

View document PDF

Resolution

Date: 12 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COLETTE HOLISTIC CARE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10586451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTELISECURE LIMITED

1 LINDENWOOD, CROCKFORD LANE,BASINGSTOKE,RG24 8QY

Number:04602456
Status:ACTIVE
Category:Private Limited Company

KEEP THINGS SIMPLE LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:10689235
Status:ACTIVE
Category:Private Limited Company

M M GRAPHIC DESIGNER LTD

FLAT 36 REED HOUSE,LONDON,SW19 8GU

Number:11356023
Status:ACTIVE
Category:Private Limited Company

PHOENIX BROKING SERVICES LIMITED

THE OLD COURT HOUSE,MORECAMBE,LA4 5HR

Number:07866444
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE HOME INSPECTIONS LIMITED

13 PILGRIMSWAY,GATESHEAD,NE9 5PS

Number:11838365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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