- Company Overview for KKIM LTD (07583998)
- Filing history for KKIM LTD (07583998)
- People for KKIM LTD (07583998)
- Insolvency for KKIM LTD (07583998)
- More for KKIM LTD (07583998)
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
|
|
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
|
|
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 |