KP IT CONSULTANCY LIMITED

26 Caithness Road 26 Caithness Road, Peterbrough, PE9 2TF, England
StatusDISSOLVED
Company No.08231311
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

KP IT CONSULTANCY LIMITED is an dissolved private limited company with number 08231311. It was incorporated 11 years, 7 months, 25 days ago, on 27 September 2012 and it was dissolved 3 years, 7 months, 23 days ago, on 29 September 2020. The company address is 26 Caithness Road 26 Caithness Road, Peterbrough, PE9 2TF, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: 26 Caithness Road Stamford Peterbrough PE9 2TF

Old address: 06 Oakleaf Way Blackpool FY4 4FB England

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Piratheeban Pushpalingam

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Piratheeban Pushpalingam

Change date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piratheeban Pushpalingam

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Piratheeban Pushpalingam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: Flat 6 Garfield Court 26 Elterwater Place Marton Blackpool FY3 9UH England

Change date: 2017-07-20

New address: 06 Oakleaf Way Blackpool FY4 4FB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: Flat 6 Garfield Court 26 Elterwater Place Marton Blackpool FY3 9UH

Old address: Flat 6 Garfield Court Elterwater Place Marton Blackpool FY3 9UH England

Change date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-04

Officer name: Mr Piratheeban Pushpalingam

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piratheeban Pushpalingam

Change date: 2016-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

New address: Flat 6 Garfield Court Elterwater Place Marton Blackpool FY3 9UH

Old address: Flat 22 Mythop Road Marton Blackpool FY4 4UU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piratheeban Pushpalingam

Change date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2016

Action Date: 15 May 2016

Category: Address

Type: AD01

Old address: 16 Suffolk Road Blackpool FY3 9NP England

Change date: 2016-05-15

New address: Flat 22 Mythop Road Marton Blackpool FY4 4UU

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Piratheeban Pushpalingam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: 16 Suffolk Road Blackpool FY3 9NP

Old address: 22 Quail Gate Telford Shropshire TF1 3QE

Change date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Piratheeban Pushpalingam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathirgamanathan Purusothaman

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: 21 Vine Gardens Ilford Essex IG1 2QH

New address: 22 Quail Gate Telford Shropshire TF1 3QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Old address: 213 Cannon Lane Pinner HA5 1HZ England

Change date: 2012-11-02

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3D DESIGN COMPONENTS LTD

45 WEDGWOOD DRIVE,GLOUCESTER,GL2 0AD

Number:08021463
Status:ACTIVE
Category:Private Limited Company

ALGANSEE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10577542
Status:ACTIVE
Category:Private Limited Company

MANDREW BUILDERS LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:04898094
Status:ACTIVE
Category:Private Limited Company

MARCO CAPITAL LTD

SUITE RO MORGAN REACH HOUSE,BIRMINGHAM,B16 9NX

Number:10933262
Status:ACTIVE
Category:Private Limited Company

MOLEMCO LTD

9 WILDGOOSE DRIVE,HORSHAM,RH12 1TU

Number:08413973
Status:ACTIVE
Category:Private Limited Company

ROUND & ABOUT - WEST CUMBRIA LIMITED

8 JOHN STREET,MOOR ROW,CA24 3JB

Number:11455759
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