KIENIK SOFTWARE SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08107261 |
Category | Private Limited Company |
Incorporated | 15 Jun 2012 |
Age | 11 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2023 |
Years | 8 months, 16 days |
SUMMARY
KIENIK SOFTWARE SOLUTIONS LTD is an dissolved private limited company with number 08107261. It was incorporated 11 years, 11 months, 17 days ago, on 15 June 2012 and it was dissolved 8 months, 16 days ago, on 16 September 2023. The company address is C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2022
Action Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-07
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-06
Old address: 125-135 Preston Road Preston Road Brighton BN1 6AF England
New address: C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Change account reference date company current shortened
Date: 26 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rama Vijay
Change date: 2019-06-17
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-17
Psc name: Vijay Rangasamay
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vijay Rangasamy
Change date: 2019-06-17
Documents
Change person secretary company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rama Vijay
Change date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-28
Old address: C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP
New address: 125-135 Preston Road Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-01
Old address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Old address: 49 Tudor Avenue Watford Hertfordshire WD24 7NU England
Change date: 2012-10-23
Documents
Capital allotment shares
Date: 24 Jun 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-15
Capital : 100 GBP
Documents
Some Companies
ARK CARPENTRY & CONSTRUCTION LTD
HILLCREST HOUSE,EASTLEIGH,SO50 9DT
Number: | 10902168 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11778149 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,,NW11 0PU
Number: | 01161970 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD VALLEY INN THE VALLEY,CHALFORD,GL6 8DX
Number: | 07329225 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMNEY CASTLE HOLDINGS LIMITED
LANDGATE CHAMBERS,RYE,TN31 7LJ
Number: | 09678534 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CLIFFORD ROAD,LONDON,TW4 7LS
Number: | 09205327 |
Status: | ACTIVE |
Category: | Private Limited Company |