- Company Overview for KKC BUILD AND DESIGN LTD (07116362)
- Filing history for KKC BUILD AND DESIGN LTD (07116362)
- People for KKC BUILD AND DESIGN LTD (07116362)
- More for KKC BUILD AND DESIGN LTD (07116362)
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
|
|
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 |