- Company Overview for K O CENTRAL LTD (07624334)
- Filing history for K O CENTRAL LTD (07624334)
- People for K O CENTRAL LTD (07624334)
- Charges for K O CENTRAL LTD (07624334)
- More for K O CENTRAL LTD (07624334)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | TM01 | Termination of appointment of Rahin Kidy as a director | |
19 Jun 2013 | CH01 | Director's details changed for Mr Iftikar Ahmed Khan on 18 June 2013 | |
14 May 2013 | AR01 |
Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 8 January 2013
|
|
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jul 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
29 Jun 2012 | AP01 | Appointment of Mr Amjad Ali Khan as a director | |
29 Jun 2012 | AP01 | Appointment of Iftikhar Khan as a director | |
07 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from 114-116 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 7 June 2012 | |
02 Dec 2011 | AD01 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 2 December 2011 | |
06 May 2011 | NEWINC | Incorporation |