About

Registered Number: 09144281
Date of Incorporation: 23/07/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, Yorkshire, S11 9PS

 

K2 Technologies Ltd was registered on 23 July 2014 and has its registered office in Sheffield in Yorkshire. The companies directors are Cawkwell, Andrew, Nairn, Iain.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAIRN, Iain 16 December 2014 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CAWKWELL, Andrew 24 February 2015 20 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
AM23 - N/A 06 August 2018
AM10 - N/A 23 February 2018
AM10 - N/A 22 September 2017
AM19 - N/A 02 August 2017
2.40B - N/A 19 April 2017
2.39B - N/A 19 April 2017
2.24B - N/A 01 March 2017
TM01 - Termination of appointment of director 13 January 2017
F2.18 - N/A 04 October 2016
2.17B - N/A 01 September 2016
AD01 - Change of registered office address 11 August 2016
2.12B - N/A 08 August 2016
TM02 - Termination of appointment of secretary 21 July 2016
AA - Annual Accounts 25 November 2015
TM01 - Termination of appointment of director 06 November 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AP03 - Appointment of secretary 04 March 2015
AP02 - Appointment of corporate director 27 January 2015
AP02 - Appointment of corporate director 27 January 2015
AP01 - Appointment of director 16 January 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2015
MR01 - N/A 18 December 2014
MR04 - N/A 18 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AD01 - Change of registered office address 29 October 2014
MR01 - N/A 09 October 2014
NEWINC - New incorporation documents 23 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Outstanding

N/A

A registered charge 02 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.