KZN SOLUTIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/12/244 December 2024 Liquidators' statement of receipts and payments to 2024-11-05

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2023-11-05

View Document

07/05/247 May 2024 Certificate of removal of voluntary liquidator

View Document

23/04/2423 April 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-04-23

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2023-05-18

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-11-05

View Document

29/12/2129 December 2021 Liquidators' statement of receipts and payments to 2021-11-05

View Document

18/01/1918 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 2 CRAKE WAY WASHINGTON TYNE & WEAR NE38 0DR UNITED KINGDOM

View Document

28/11/1828 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/1828 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 111 GUTHRUM PLACE NEWTON AYCLIFFE CO DURHAM DL5 4QE

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN COX

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGARRELL

View Document

19/01/1819 January 2018 CESSATION OF MICHAEL EDWARD MCGARRELL AS A PSC

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/02/1515 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/02/141 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR KEVIN JAMES COX

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GODING

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR MARK ROBIN GODING

View Document

12/02/1312 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR MICHAEL EDWARD MCGARRELL

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MICHAEL BAINBRIDGE

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN COX

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED M AND J SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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