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)
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2.857
05 Aug 2015 AD01 Registered office address changed from C/O the Temperance Pub 74-76 York Street London W1H 1QN to The Royal Oak York Street London W1H 1QN on 5 August 2015
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2.857
11 Jul 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
08 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
08 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
08 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
08 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 2.17
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 2.08
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 2.04
16 Jun 2014 SH02 Sub-division of shares on 1 January 2014
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
08 Jan 2014 AD01 Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 8 January 2014
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
28 Jun 2013 TM02 Termination of appointment of Stephanie Marling as a secretary