- Company Overview for KMCNR PROPERTIES SERVICES LIMITED (07303392)
- Filing history for KMCNR PROPERTIES SERVICES LIMITED (07303392)
- People for KMCNR PROPERTIES SERVICES LIMITED (07303392)
- More for KMCNR PROPERTIES SERVICES LIMITED (07303392)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2019 | DS01 | Application to strike the company off the register | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from C/O 101 Epsom Road Sutton Surrey SM3 9EY to 51 Stanley Park Road Carshalton Surrey SM5 3HT on 3 August 2016 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Dec 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
26 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
08 Jul 2013 | CERTNM |
Company name changed armocorp LTD\certificate issued on 08/07/13
|
|
08 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
07 Jul 2013 | TM01 | Termination of appointment of Tariq Mahmood as a director | |
07 Jul 2013 | AP01 | Appointment of Mrs Nighat Noormohamed Piracha as a director | |
07 Jul 2013 | AP01 | Appointment of Mrs Kirmat Maqbool Noormohamed as a director | |
07 Jul 2013 | AD01 | Registered office address changed from 42 Station Road Filton Bristol BS34 7JQ England on 7 July 2013 | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from 93 Mortimer Crescent Worcester Park Surrey KT4 7QN United Kingdom on 14 August 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders |