- Company Overview for KCC EUROPE LTD (05827335)
- Filing history for KCC EUROPE LTD (05827335)
- People for KCC EUROPE LTD (05827335)
- Insolvency for KCC EUROPE LTD (05827335)
- More for KCC EUROPE LTD (05827335)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2011 | |
15 Dec 2010 | AD01 | Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD on 15 December 2010 | |
15 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
24 Aug 2010 | AR01 |
Annual return made up to 24 May 2010
Statement of capital on 2010-08-24
|
|
18 Aug 2010 | CH01 | Director's details changed for Rodik Charas on 1 May 2010 | |
14 May 2010 | AD01 | Registered office address changed from Tcs Management 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA on 14 May 2010 | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Jun 2009 | 88(2) | Capitals not rolled up | |
12 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
21 Oct 2008 | 363a | Return made up to 31/05/08; full list of members | |
21 Oct 2008 | 288c | Director's Change of Particulars / rodik jahras / 01/10/2008 / Surname was: jahras, now: charas; HouseName/Number was: , now: 119; Street was: 106 grange road, now: london road; Post Town was: london, now: holmes chapel; Region was: , now: cheshire; Post Code was: W5 3PJ, now: CW4 7BG | |
06 Oct 2008 | 288b | Appointment Terminated Secretary sandra noble | |
06 Oct 2008 | 288a | Secretary appointed dorothy charas | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 85 marchmont street london WC1N 1AL united kingdom | |
29 Sep 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from 85 marchmont street london WC1N 1AL united kingdom | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH |