- Company Overview for KFF (SUTTON BRIDGE) LIMITED (05206370)
- Filing history for KFF (SUTTON BRIDGE) LIMITED (05206370)
- People for KFF (SUTTON BRIDGE) LIMITED (05206370)
- Charges for KFF (SUTTON BRIDGE) LIMITED (05206370)
- More for KFF (SUTTON BRIDGE) LIMITED (05206370)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2016 | AP01 | Appointment of Frederik David Boud as a director on 4 August 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from The Old Dock, Sutton Bridge Spalding Lincolnshire PE12 9UR to West Bank West Bank Sutton Bridge Lincolnshire PE12 9QH on 22 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Richard Nicholas Phillips as a director on 4 August 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Patrick Thomas Login as a director on 4 August 2016 | |
09 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
08 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
26 Jul 2013 | CH01 | Director's details changed for Patrick Thomas Login on 1 June 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
02 May 2012 | SH08 | Change of share class name or designation | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
05 Sep 2011 | TM02 | Termination of appointment of Allan Smith as a secretary | |
05 Sep 2011 | TM01 | Termination of appointment of Allan Smith as a director | |
05 Jan 2011 | AP01 | Appointment of Richard Nicholas Phillips as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |