Advanced company searchLink opens in new window

KIMCHIKUNN LTD

Company number 07294152

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)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2020 AD01 Registered office address changed from C/O Attwoods Chartered Accountants 12 Palfrey Close St Albans AL3 5RE to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 12 March 2020
27 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2020 AD01 Registered office address changed from C/O Attwoods Chartered Accountants 12 Palfrey Close St. Albans Hertfordshire AL3 5RE United Kingdom to C/O Attwoods Chartered Accountants 12 Palfrey Close St Albans AL3 5RE on 8 January 2020
07 Jan 2020 LIQ02 Statement of affairs
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-16
15 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from 12 C/O Attwoods Chartered Accountants Palfrey Close St. Albans Hertfordshire AL3 5RE United Kingdom to C/O Attwoods Chartered Accountants 12 Palfrey Close St. Albans Hertfordshire AL3 5RE on 29 April 2019
26 Feb 2019 AD01 Registered office address changed from C/O Attwoods Chartered Accountants 12 Palfrey Close St. Albans AL3 5RE United Kingdom to 12 C/O Attwoods Chartered Accountants Palfrey Close St. Albans Hertfordshire AL3 5RE on 26 February 2019
25 Feb 2019 AD01 Registered office address changed from 190 Billet Road London E17 5DX to C/O Attwoods Chartered Accountants 12 Palfrey Close St. Albans AL3 5RE on 25 February 2019
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
05 Mar 2018 MR01 Registration of charge 072941520002, created on 5 March 2018
07 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2017 CS01 Confirmation statement made on 24 June 2017 with updates
14 Sep 2017 TM01 Termination of appointment of Konstantinos Papakostas as a director on 11 September 2017
14 Sep 2017 PSC01 Notification of Kim-Chi Stephanie Kunn as a person with significant control on 24 June 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100