KTR INFOTECH SOLUTIONS LIMITED

148 Cooks Spinney, Harlow, CM20 3BW, England
StatusDISSOLVED
Company No.09191674
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 20 days

SUMMARY

KTR INFOTECH SOLUTIONS LIMITED is an dissolved private limited company with number 09191674. It was incorporated 9 years, 9 months, 22 days ago, on 28 August 2014 and it was dissolved 4 months, 20 days ago, on 30 January 2024. The company address is 148 Cooks Spinney, Harlow, CM20 3BW, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

New address: 148 Cooks Spinney Harlow CM20 3BW

Change date: 2023-03-22

Old address: 91 Masterman Road London E6 3NW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Old address: 2 Hall Road London E6 2NQ England

New address: 91 Masterman Road London E6 3NW

Change date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: 2 Hall Road London E6 2NQ

Old address: 9 Broxburn Court South Ockendon RM15 5PD United Kingdom

Change date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Old address: 9 Broxburn Drive South Ockendon RM15 5PD United Kingdom

New address: 9 Broxburn Court South Ockendon RM15 5PD

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

New address: 9 Broxburn Drive South Ockendon RM15 5PD

Old address: 9 Broxburn Drive South Ockendon RM15 5PD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 55 Market Place Long Eaton Nottingham NG10 1JT

Change date: 2017-05-31

New address: 9 Broxburn Drive South Ockendon RM15 5PD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-24

Officer name: Prabakaran Kallarappadi Rajamoorthy

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr Prabakaran Kallarappadi Rajamoorthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Address

Type: AD01

New address: 55 Market Place Long Eaton Nottingham NG10 1JT

Old address: 32 York Road Long Eaton Nottingham NG10 4NJ England

Change date: 2015-04-18

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL NOOR DEVELOPMENTS LIMITED

99 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LP

Number:11604669
Status:ACTIVE
Category:Private Limited Company

BRIDGE CONTRACT SOLUTIONS LIMITED

BEAUFORT BUILDING BRISTOL ROAD,CHIPPENHAM,SN14 6NA

Number:08232102
Status:ACTIVE
Category:Private Limited Company

D3 DESIGN ASSOCIATES LTD

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:07426163
Status:ACTIVE
Category:Private Limited Company

GREEN ENERGY AND SAFETY RECRUITMENT LTD

19 SHIREOAK DRIVE,BARNSLEY,S74 8HU

Number:09132579
Status:ACTIVE
Category:Private Limited Company

ITENUK LTD

18-20 CANTERBURY ROAD,WHITSTABLE,CT5 4EY

Number:10314242
Status:ACTIVE
Category:Private Limited Company

PINK CREATIONS LIMITED

SUITE F1, GROSVENOR HOUSE 39-41 HIGH STREET,COLCHESTER,CO7 9BE

Number:09075533
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