- Company Overview for KM JONES LTD (07715996)
- Filing history for KM JONES LTD (07715996)
- People for KM JONES LTD (07715996)
- More for KM JONES LTD (07715996)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
03 Jun 2014 | AD01 | Registered office address changed from 102 Highbury Park London N5 2XE on 3 June 2014 | |
23 May 2014 | AP01 | Appointment of Mr Robert Ian Williams as a director | |
23 May 2014 | AP01 | Appointment of Mr Neil David Nichols as a director | |
23 May 2014 | TM01 | Termination of appointment of Katy Jones as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Miss Katy Marianne Jones on 14 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 211 Hill House 210 Upper Richmond Road London SW15 6NP England on 14 March 2012 | |
25 Jul 2011 | NEWINC | Incorporation |