KAONIX SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ENGLEFIELD / 28/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ENGLEFIELD / 28/01/2015

View Document

28/01/1528 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED LEE JOHN SANDERSON

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/121 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN DUDLEY / 07/01/2011

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1013 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

13/12/1013 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

03/11/103 November 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM MERIDAN HALL MAIN STREET MERIDAN COVENTRY WARWICKSHIRE CV7 7PT

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED KAONIX SOLUTIONS 2 LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

18/03/1018 March 2010 SECRETARY APPOINTED NIGEL JOHN DUDLEY

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED STUART MOCKFORD

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR ROGER ENGLEFIELD

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

18/03/1018 March 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBJGW INCORPORATIONS LIMITED / 16/02/2010

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DISS REQUEST WITHDRAWN

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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