- Company Overview for KKMG BUILDING SERVICES LTD (07135124)
- Filing history for KKMG BUILDING SERVICES LTD (07135124)
- People for KKMG BUILDING SERVICES LTD (07135124)
- Charges for KKMG BUILDING SERVICES LTD (07135124)
- More for KKMG BUILDING SERVICES LTD (07135124)
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) |
---|---|---|---|
08 Mar 2016 | AD01 | Registered office address changed from 17 Moor Street London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 8 March 2016 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Richard John Meehan on 31 May 2014 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Beverly Brendon King on 31 May 2014 | |
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
06 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2013 | TM01 | Termination of appointment of Jonathan Raymond as a director | |
31 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from 2 - 6 Southampton Row London London WC1B 4AA England on 1 February 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2011 | AP01 | Appointment of Mr Jamie Goldstein as a director | |
06 Oct 2011 | AP01 | Appointment of Mr Richard John Meehan as a director | |
03 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Mr Jonathan Joseph Raymond on 23 July 2010 | |
02 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
25 Jan 2010 | NEWINC |
Incorporation
|