K4U SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Liquidators' statement of receipts and payments to 2025-01-31 |
26/02/2526 February 2025 | Appointment of Mr Andrew Stanley as a director on 2023-01-23 |
26/02/2526 February 2025 | Termination of appointment of Kim Pascoe as a director on 2023-01-23 |
25/02/2525 February 2025 | Appointment of Mrs Kim Pascoe as a director on 2022-03-18 |
25/02/2525 February 2025 | Termination of appointment of Andrew James Stanley as a director on 2022-03-18 |
10/04/2410 April 2024 | Liquidators' statement of receipts and payments to 2024-01-31 |
13/02/2313 February 2023 | Appointment of a voluntary liquidator |
13/02/2313 February 2023 | Registered office address changed from 39 High Street Orpington BR6 0JE England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-02-13 |
13/02/2313 February 2023 | Statement of affairs |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
17/11/2217 November 2022 | Notification of Andrew James Stanley as a person with significant control on 2022-03-18 |
17/11/2217 November 2022 | Cessation of Hilary Murray as a person with significant control on 2022-04-20 |
17/10/2217 October 2022 | Amended total exemption full accounts made up to 2022-05-23 |
15/09/2215 September 2022 | Certificate of change of name |
23/05/2223 May 2022 | Annual accounts for year ending 23 May 2022 |
19/05/2219 May 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-23 |
24/02/2224 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
23/05/2123 May 2021 | Annual accounts for year ending 23 May 2021 |
30/04/2130 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 29 WESTMORELAND TERRACE LONDON SW1V 4AQ ENGLAND |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
23/06/2023 June 2020 | DIRECTOR APPOINTED MRS HILARY MURRAY |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TOONE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR ANDREW PAUL TOONE |
08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company