Advanced company searchLink opens in new window

KSS ENTERPRISE (LONDON) LIMITED

Company number 05711807

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)
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
12 May 2010 AD01 Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9HH England on 12 May 2010
04 May 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-05-04
  • GBP 50
09 Feb 2010 TM01 Termination of appointment of Amjad Mohammood as a director
12 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
12 Nov 2009 CONNOT Change of name notice
23 Oct 2009 AP01 Appointment of Mr Amjad Mohammood as a director
22 Oct 2009 AD01 Registered office address changed from 82 Eastlands Park Bishopston Swansea SA3 3DG United Kingdom on 22 October 2009
21 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
21 Oct 2009 CONNOT Change of name notice
19 Oct 2009 TM01 Termination of appointment of Ceri Davies as a director
19 Oct 2009 AP01 Appointment of Mr Kuldeep Singh Sandhu as a director
19 May 2009 288b Appointment Terminated Secretary tracey park
19 May 2009 288b Appointment Terminated Director tracey park
19 May 2009 288b Appointment Terminated Director keith park
19 May 2009 288a Director appointed mr ceri davies
19 May 2009 353 Location of register of members
19 May 2009 287 Registered office changed on 19/05/2009 from suite 7 kestrel house north road east the reddings cheltenham gloucestershire GL51 6RE
19 May 2009 AA Accounts made up to 28 February 2009
16 Mar 2009 363a Return made up to 16/02/09; full list of members
06 Mar 2009 287 Registered office changed on 06/03/2009 from suite 7 15 azalea drive up hatherley cheltenham gloucestershire GL51 3EA
25 Nov 2008 AA Accounts made up to 28 February 2008
11 Mar 2008 363a Return made up to 16/02/08; full list of members
27 Nov 2007 AA Accounts made up to 28 February 2007