- Company Overview for K S UK LIMITED (02508724)
- Filing history for K S UK LIMITED (02508724)
- People for K S UK LIMITED (02508724)
- Charges for K S UK LIMITED (02508724)
- More for K S UK LIMITED (02508724)
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
|
|
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
|
|
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
|
|
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 |