KINGSTILL INTERNATIONAL SOFTWARE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07780924 |
Category | Private Limited Company |
Incorporated | 20 Sep 2011 |
Age | 12 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2021 |
Years | 2 years, 4 months, 17 days |
SUMMARY
KINGSTILL INTERNATIONAL SOFTWARE SERVICES LIMITED is an dissolved private limited company with number 07780924. It was incorporated 12 years, 7 months, 10 days ago, on 20 September 2011 and it was dissolved 2 years, 4 months, 17 days ago, on 13 December 2021. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
New address: 79 Caroline Street Birmingham B3 1UP
Old address: Weirbank Monkey Island Lane Bray on Thames Berkshire SL6 2ED
Change date: 2021-07-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2021
Action Date: 28 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-28
Documents
Liquidation voluntary statement of affairs
Date: 05 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 02 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 02 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077809240001
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077809240002
Charge creation date: 2019-01-02
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Cessation of a person with significant control
Date: 24 Oct 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Terry King
Cessation date: 2018-08-07
Documents
Accounts amended with accounts type micro entity
Date: 22 Oct 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-07
Officer name: Peter Terry King
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077809240001
Charge creation date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Second filing of form with form type made up date
Date: 20 Jan 2016
Action Date: 20 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-09-20
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Second filing of form with form type made up date
Date: 15 Jan 2015
Action Date: 20 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type dormant
Date: 26 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change registered office address company with date old address
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Address
Type: AD01
Old address: , Weirbank Lodge Monkey Island Lane, Bray, Maidenhead, Berkshire, SL6 2ED, England
Change date: 2012-08-24
Documents
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Still
Documents
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davina King
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryl Still
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter King
Documents
Some Companies
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 06495606 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLBETH IND EST,,EH55 8TJ
Number: | SC055992 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORGANISED CHAOS PARTIES & EVENTS LTD
8 RIPPINGALE WAY,THORNTON-CLEVELEYS,FY5 2YA
Number: | 11524168 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGSON HALL,LIVERPOOL,L10 1LF
Number: | 11389948 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LISTER STREET,ROTHERHAM,S65 2AU
Number: | 07609352 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAP INDUSTRIAL CONTRACTS LIMITED
40 SOUDAN ROAD,STOCKPORT,SK2 6PH
Number: | 11170970 |
Status: | ACTIVE |
Category: | Private Limited Company |