- Company Overview for KON-FORM CONSTRUCTION SERVICES LIMITED (05319849)
- Filing history for KON-FORM CONSTRUCTION SERVICES LIMITED (05319849)
- People for KON-FORM CONSTRUCTION SERVICES LIMITED (05319849)
- More for KON-FORM CONSTRUCTION SERVICES LIMITED (05319849)
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) |
---|---|---|---|
08 Jan 2016 | CH01 | Director's details changed for Timothy Francis Keaney on 31 October 2011 | |
30 Dec 2015 | TM02 | Termination of appointment of Revenue Ltd as a secretary on 23 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Mar 2015 | AD01 | Registered office address changed from 19 Seymour Place London W1H 5BG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Peter Andrew Taylor as a director on 4 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of William Fairlamb as a director on 4 March 2015 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
14 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 May 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Apr 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Peter Taylor on 22 December 2009 | |
23 Apr 2010 | CH01 | Director's details changed for William Fairlamb on 22 December 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Timothy Francis Keaney on 22 December 2009 | |
23 Apr 2010 | CH04 | Secretary's details changed for Revenue Ltd on 22 December 2009 | |
09 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2007 |