Advanced company searchLink opens in new window

K S UK LIMITED

Company number 02508724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
05 Oct 2017 TM01 Termination of appointment of Wim Tuijl as a director on 30 June 2017
14 Jun 2017 TM01 Termination of appointment of Byeng Gweon Kim as a director on 9 May 2017
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AP01 Appointment of Byeng Gweon Kim as a director on 14 July 2016
27 Jul 2016 TM01 Termination of appointment of Larry Michael Remington as a director on 30 April 2016
22 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
26 Oct 2015 CH03 Secretary's details changed for Erwin Rene Mey on 18 August 2015
09 Oct 2015 CH01 Director's details changed for Wim Tuijl on 18 August 2015
09 Oct 2015 CH01 Director's details changed for Larry Michael Remington on 18 August 2015
09 Oct 2015 CH01 Director's details changed for Kimberly Kimiko Scully on 18 August 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
19 Sep 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
14 Oct 2013 AD01 Registered office address changed from Tannery House 4 Middle Leigh Street Somerset BA16 0LA on 14 October 2013
23 Sep 2013 AA Accounts made up to 31 December 2012
28 Aug 2013 AP01 Appointment of Kimberly Kimiko Scully as a director
28 Aug 2013 AP01 Appointment of Larry Michael Remington as a director