Advanced company searchLink opens in new window

KKIM LTD

Company number 07583998

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)
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 February 2023
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
14 Mar 2019 AD01 Registered office address changed from The Prince 59 Kynaston Road London N16 0EB England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 14 March 2019
13 Mar 2019 LIQ02 Statement of affairs
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
19 Jun 2018 AD01 Registered office address changed from The Royal Oak York Street London W1H 1QN to The Prince 59 Kynaston Road London N16 0EB on 19 June 2018
08 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
09 Mar 2018 PSC01 Notification of Michael La Vespa as a person with significant control on 6 April 2016
09 Mar 2018 PSC01 Notification of Patrick Charles Marling as a person with significant control on 6 April 2016
09 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2017 CS01 Confirmation statement made on 30 March 2017 with updates
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2.857
13 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued