- Company Overview for KJCL LIMITED (07202080)
- Filing history for KJCL LIMITED (07202080)
- People for KJCL LIMITED (07202080)
- More for KJCL LIMITED (07202080)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2016 | DS01 | Application to strike the company off the register | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
05 Feb 2016 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Kim Niklas Jones on 3 February 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Kim Niklas Jones on 3 February 2016 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
26 Mar 2015 | CH01 | Director's details changed for Kim Niklas Jones on 26 March 2015 | |
22 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
04 Mar 2014 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 4 March 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 4 March 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Kim Niklas Jones on 1 June 2010 | |
25 Mar 2010 | NEWINC | Incorporation |