- Company Overview for K AND L ENTS.COM LTD (07511162)
- Filing history for K AND L ENTS.COM LTD (07511162)
- People for K AND L ENTS.COM LTD (07511162)
- More for K AND L ENTS.COM LTD (07511162)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | TM01 | Termination of appointment of Lucinda Flaherty as a director | |
20 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 31 March 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
29 Jul 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
22 Jun 2011 | AD01 | Registered office address changed from 11 Charterhouse Street London EC1M 6AW on 22 June 2011 | |
03 Jun 2011 | AP01 | Appointment of Lucinda Rhodes Flaherty as a director | |
03 Jun 2011 | AP01 | Appointment of Kelly George Haynes as a director | |
02 Jun 2011 | AD01 | Registered office address changed from Suite D the Business Centre Faringdon Ave Romford Essex RM3 8EN United Kingdom on 2 June 2011 | |
31 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
31 Jan 2011 | NEWINC | Incorporation |