About

Registered Number: 05965525
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 21-23 Concorde Road, Norwich, Norfolk, NR6 6BJ,

 

Established in 2006, Kt Supplies Ltd has its registered office in Norwich, Norfolk, it's status at Companies House is "Dissolved". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGE, Wendy Louise 12 October 2006 29 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HOUGH, Graham Edward 30 August 2012 16 July 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 28 February 2019
AD01 - Change of registered office address 28 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
TM01 - Termination of appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 21 December 2012
AA01 - Change of accounting reference date 01 October 2012
CH01 - Change of particulars for director 30 August 2012
AP03 - Appointment of secretary 30 August 2012
CH01 - Change of particulars for director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 05 March 2012
AA01 - Change of accounting reference date 22 February 2012
AA01 - Change of accounting reference date 11 January 2012
AP01 - Appointment of director 22 December 2011
AA01 - Change of accounting reference date 28 November 2011
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 21 July 2010
AD01 - Change of registered office address 19 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 19 November 2007
287 - Change in situation or address of Registered Office 07 September 2007
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.