Advanced company searchLink opens in new window

KKC BUILD AND DESIGN LTD

Company number 07116362

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2024 CERTNM Company name changed kkc catering LTD\certificate issued on 03/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-18
09 Dec 2023 PSC01 Notification of Andrew John Picken as a person with significant control on 2 September 2023
09 Dec 2023 PSC07 Cessation of Alan Melvyn Randall as a person with significant control on 2 September 2023
09 Dec 2023 AP01 Appointment of Mr Andrew John Picken as a director on 10 September 2023
09 Dec 2023 TM01 Termination of appointment of Alan Melvyn Randall as a director on 1 September 2023
09 Dec 2023 AD01 Registered office address changed from Madinah Mansions Vauxhall Bridge Road London SW1V 2RQ England to 484 Kings Road London SW10 0LF on 9 December 2023
22 Nov 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 CS01 Confirmation statement made on 24 June 2022 with updates
31 Aug 2023 PSC01 Notification of Alan Melvyn Randall as a person with significant control on 20 July 2023
31 Aug 2023 PSC07 Cessation of Kamran Tariq as a person with significant control on 20 August 2023
31 Aug 2023 TM01 Termination of appointment of Kamran Tariq as a director on 21 August 2023
31 Aug 2023 AD01 Registered office address changed from 1-6 Olympia Mews London W2 3SA England to Madinah Mansions Vauxhall Bridge Road London SW1V 2RQ on 31 August 2023
31 Aug 2023 AP01 Appointment of Mr Alan Melvyn Randall as a director on 21 August 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 DISS40 Compulsory strike-off action has been discontinued
23 May 2022 AA Micro company accounts made up to 31 January 2021
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2021 AD01 Registered office address changed from 59-61 John Street Sheffield S2 4QS England to 1-6 Olympia Mews London W2 3SA on 23 December 2021
23 Dec 2021 AA Micro company accounts made up to 31 January 2020
23 Dec 2021 CS01 Confirmation statement made on 24 June 2021 with no updates