Advanced company searchLink opens in new window

KMK COMPUTING LTD

Company number 06390457

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2011 DS01 Application to strike the company off the register
11 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 April 2011
04 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
04 Nov 2010 AD01 Registered office address changed from C/O Golder Baqa, 86 Whitechapel High Street London E1 7QX United Kingdom on 4 November 2010
16 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
09 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Murali Krishna Kalapala on 1 October 2009
14 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
16 Oct 2008 363a Return made up to 04/10/08; full list of members
16 Oct 2008 288c Director's Change of Particulars / murali kalapala / 30/04/2008 / HouseName/Number was: , now: 125; Street was: 81 belmont road, now: times square; Area was: st. Andrews, now: ; Post Town was: bristol, now: london; Post Code was: BS6 5AR, now: E1 8GF; Country was: , now: united kingdom
28 May 2008 287 Registered office changed on 28/05/2008 from 125 times square london E1 8GF united kingdom
05 May 2008 287 Registered office changed on 05/05/2008 from 125 hooper street london E1 8GS
02 May 2008 287 Registered office changed on 02/05/2008 from flat 18, 54 folgate street london E1 6UN
08 Apr 2008 288b Appointment Terminated Secretary douglas connolly
05 Nov 2007 287 Registered office changed on 05/11/07 from: 81 belmont road st. Andrews bristol BS6 5AR
23 Oct 2007 288a New director appointed
22 Oct 2007 288a New secretary appointed
11 Oct 2007 287 Registered office changed on 11/10/07 from: flat 18 54 folgate street london E1 6UN
04 Oct 2007 288b Secretary resigned
04 Oct 2007 288b Director resigned
04 Oct 2007 NEWINC Incorporation