- Company Overview for KMS CORPORATE SERVICES LIMITED (04926633)
- Filing history for KMS CORPORATE SERVICES LIMITED (04926633)
- People for KMS CORPORATE SERVICES LIMITED (04926633)
- Charges for KMS CORPORATE SERVICES LIMITED (04926633)
- Insolvency for KMS CORPORATE SERVICES LIMITED (04926633)
- More for KMS CORPORATE SERVICES LIMITED (04926633)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2014 | |
20 Nov 2013 | DS02 | Withdraw the company strike off application | |
12 Nov 2013 | AD01 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 12 November 2013 | |
11 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2013 | DS01 | Application to strike the company off the register | |
20 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2012 | AR01 |
Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
20 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
13 Jan 2011 | CERTNM |
Company name changed 4926633 LTD.\certificate issued on 13/01/11
|
|
25 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Mr Keith Michael Strudley on 9 October 2010 | |
25 Nov 2010 | CH03 | Secretary's details changed for Josephine Ann Strudley on 9 October 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Keith Strudley on 9 October 2009 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2007 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2006 |