KT CONSULTING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08235629 |
Category | Private Limited Company |
Incorporated | 01 Oct 2012 |
Age | 11 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 5 days |
SUMMARY
KT CONSULTING SOLUTIONS LTD is an dissolved private limited company with number 08235629. It was incorporated 11 years, 7 months, 27 days ago, on 01 October 2012 and it was dissolved 1 year, 5 days ago, on 23 May 2023. The company address is 3 Crest Close 3 Crest Close, Burton-on-trent, DE13 0GW, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 02 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Miss Karen Mary Twomey
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-09
Officer name: Miss Karen Mary Twomey
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Karen Mary Twomey
Change date: 2019-08-21
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-21
New address: 3 Crest Close Stretton Burton-on-Trent Staffordshire DE13 0GW
Old address: 52 Douglas Avenue Christchurch BH23 1JT England
Documents
Change to a person with significant control
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-26
Psc name: Ms Karen Mary Twomey
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-10
Psc name: Ms Karen Mary Twomey
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Miss Karen Mary Twomey
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-10
Old address: 7 Springfield Avenue Southbourne Bournemouth Dorset BH6 4EB
New address: 52 Douglas Avenue Christchurch BH23 1JT
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Karen Mary Twomey
Change date: 2018-01-10
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Karen Mary Twomey
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Twomey
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: 37 Fenton Road Bournemouth Dorset BH6 5EY England
Documents
Incorporation company
Date: 01 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EAST MIDLAND CONTRACT SERVICES LIMITED
100 SWANWICK ROAD,LEABROOKS,DE55 1LL
Number: | 10837553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE & SYSTEMS SOLUTIONS LIMITED
FLAT 16,LONDON,N7 0JN
Number: | 11649621 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL025466 |
Status: | ACTIVE |
Category: | Limited Partnership |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 11582089 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WYE ROAD,ASHFORD,TN25 4HY
Number: | 11560337 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 07642078 |
Status: | ACTIVE |
Category: | Private Limited Company |