KELOGG WATSON LTD
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/09/193 September 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/08/1923 August 2019 | APPLICATION FOR STRIKING-OFF |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/08/1825 August 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/08/1825 August 2018 | COMPANY NAME CHANGED KW4 LIMITED CERTIFICATE ISSUED ON 25/08/18 |
19/05/1819 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | FIRST GAZETTE |
07/03/187 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | DISS40 (DISS40(SOAD)) |
13/02/1813 February 2018 | FIRST GAZETTE |
19/12/1719 December 2017 | DISS40 (DISS40(SOAD)) |
19/12/1719 December 2017 | 31/03/16 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | 31/03/15 TOTAL EXEMPTION FULL |
15/04/1615 April 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/03/168 March 2016 | FIRST GAZETTE |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/10/1127 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT THOMAS HILL / 21/10/2010 |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM WHITLEY STIMPSON LLP PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE UNITED KINGDOM |
03/02/113 February 2011 | DIRECTOR APPOINTED TRACEY CAROLINE HILL |
26/10/1026 October 2010 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
21/10/1021 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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