- Company Overview for KILOGRAMMEDIA EUROPE LIMITED (06674034)
- Filing history for KILOGRAMMEDIA EUROPE LIMITED (06674034)
- People for KILOGRAMMEDIA EUROPE LIMITED (06674034)
- Charges for KILOGRAMMEDIA EUROPE LIMITED (06674034)
- Insolvency for KILOGRAMMEDIA EUROPE LIMITED (06674034)
- More for KILOGRAMMEDIA EUROPE LIMITED (06674034)
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) |
---|---|---|---|
22 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2013 | AD01 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom on 26 July 2013 | |
27 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | AR01 |
Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Jun 2011 | AD01 | Registered office address changed from Morgan Berkelry Westgate Chamber 8a Elm Park Road Pinner Middlesex HA5 3LA on 16 June 2011 | |
31 Mar 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Mr Kristian Lane on 1 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Ms Jane Garner on 1 October 2009 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 6 hartham lane hertford herts SG14 1QN united kingdom | |
15 Aug 2008 | NEWINC | Incorporation |