KX2 CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Return of final meeting in a members' voluntary winding up |
| 05/09/255 September 2025 New | Appointment of a voluntary liquidator |
| 03/09/253 September 2025 New | Removal of liquidator by court order |
| 29/05/2529 May 2025 | Liquidators' statement of receipts and payments to 2025-04-14 |
| 01/04/251 April 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01 |
| 19/12/2419 December 2024 | Removal of liquidator by court order |
| 12/12/2412 December 2024 | Appointment of a voluntary liquidator |
| 02/05/242 May 2024 | Declaration of solvency |
| 02/05/242 May 2024 | Resolutions |
| 02/05/242 May 2024 | Appointment of a voluntary liquidator |
| 02/05/242 May 2024 | Resolutions |
| 02/05/242 May 2024 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-02 |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-07-31 |
| 24/10/2324 October 2023 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
| 13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 34 ST MARYS PARK CRESCENT LEEDS WEST YORKSHIRE LS12 3UU |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 04/08/154 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/07/1429 July 2014 | 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