- Company Overview for KCA NOMINEES LIMITED (06019904)
- Filing history for KCA NOMINEES LIMITED (06019904)
- People for KCA NOMINEES LIMITED (06019904)
- More for KCA NOMINEES LIMITED (06019904)
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) |
---|---|---|---|
25 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
23 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX on 2 November 2022 | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
16 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Aug 2021 | AP01 | Appointment of Mr Danesh Kumar Varma as a director on 15 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Neville Ewart Raschid as a director on 15 August 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Aug 2020 | AD01 | Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD England to 8 Little Trinity Lane London EC4V 2AN on 18 August 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 18 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Vinay Kumar Gairola as a director on 15 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Neville Raschid as a director on 15 April 2016 |