K SQUARED IT CONSULTANCY LIMITED

C/O Clever Accounts Brookfield Court Selby Road C/O Clever Accounts Brookfield Court Selby Road, Leeds, LS25 1NB, England
StatusDISSOLVED
Company No.08125269
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age12 years, 1 day
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 7 months, 14 days

SUMMARY

K SQUARED IT CONSULTANCY LIMITED is an dissolved private limited company with number 08125269. It was incorporated 12 years, 1 day ago, on 29 June 2012 and it was dissolved 2 years, 7 months, 14 days ago, on 16 November 2021. The company address is C/O Clever Accounts Brookfield Court Selby Road C/O Clever Accounts Brookfield Court Selby Road, Leeds, LS25 1NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Olaolu Kadiri

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Ms Miriam Kadiri

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Olaolu Kadiri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-21

Old address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

New address: C/O Clever Accounts Brookfield Court Selby Road Garforth Leeds LS25 1NB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: Boox Limited Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: 131 William Street Grays Essex RM17 6DZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-04

Officer name: Ola Kadiri

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLAMAMA DELI LIMITED

6 QUEEN STREET,LOSTWITHIEL,PL22 0AB

Number:11063881
Status:ACTIVE
Category:Private Limited Company

CAPVENT LIMITED

45 REDWOOD CLOSE,WATFORD,WD19 6HQ

Number:11442834
Status:ACTIVE
Category:Private Limited Company

CARE COMMUNITY LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:05613731
Status:LIQUIDATION
Category:Private Limited Company

CENTRUM FLUX LTD

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:07142689
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE ASSET MANAGEMENT & INVESTMENTS LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:09276755
Status:ACTIVE
Category:Private Limited Company

FONEMART (NORTHERN) LTD

AMS WESLEY PLACE,DEWSBURY,WF13 1HD

Number:11634228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source