KLTI LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
20/02/2520 February 2025 | Return of final meeting in a creditors' voluntary winding up |
06/01/256 January 2025 | Removal of liquidator by court order |
06/01/256 January 2025 | Appointment of a voluntary liquidator |
05/07/245 July 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Appointment of a voluntary liquidator |
23/05/2323 May 2023 | Resolutions |
20/05/2320 May 2023 | Statement of affairs |
19/05/2319 May 2023 | Registered office address changed from Spitalfields House Stirling Way Borehamwood WD6 2FX England to The Shard 32 London Bridge Street London SE1 9SG on 2023-05-19 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
17/04/2317 April 2023 | Certificate of change of name |
20/03/2320 March 2023 | Registered office address changed from Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-03-20 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Certificate of change of name |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 50 BROADWAY 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM |
18/06/1718 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
06/02/176 February 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
07/12/167 December 2016 | ALTER ARTICLES 15/11/2016 |
24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100975640003 |
23/11/1623 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100975640002 |
17/11/1617 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100975640001 |
28/09/1628 September 2016 | COMPANY NAME CHANGED LONGBOURN LTD CERTIFICATE ISSUED ON 28/09/16 |
01/04/161 April 2016 | 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