Advanced company searchLink opens in new window

KAMS SERVICE CENTRE LIMITED

Company number 04042885

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)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road Finchley Central London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
09 Mar 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
09 Jan 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Jan 2013 AD01 Registered office address changed from C/O Kams Service Centre Ltd 7-8 Holmstall Parade Burnt Oak Middlesex HA8 5HX United Kingdom on 7 January 2013
04 Jan 2013 4.20 Statement of affairs with form 4.19
04 Jan 2013 600 Appointment of a voluntary liquidator
04 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Sep 2012 AD01 Registered office address changed from 93-95 93-95 Borough Hight Street London SE1 1NL on 11 September 2012
30 Jan 2012 AR01 Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
20 Oct 2011 AA Total exemption small company accounts made up to 31 August 2009
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2009 AR01 Annual return made up to 28 July 2009 with full list of shareholders
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2009 AA Total exemption small company accounts made up to 31 August 2007
09 Jan 2009 AA Total exemption small company accounts made up to 31 August 2006
20 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3