- Company Overview for KK PROPERTY DEVELOPMENTS LTD (08251988)
- Filing history for KK PROPERTY DEVELOPMENTS LTD (08251988)
- People for KK PROPERTY DEVELOPMENTS LTD (08251988)
- More for KK PROPERTY DEVELOPMENTS LTD (08251988)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2016 | DS01 | Application to strike the company off the register | |
26 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
13 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Sherwood Court Care Home Huthwaite Road Sutton in Ashfield Nottinghamshire NG17 2GS to 12-17 Reddicap Trading Estate Sutton Coldfield England West Midlands B75 7BU on 13 July 2015 | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jun 2015 | CERTNM |
Company name changed esskay holdings 2012 LIMITED\certificate issued on 29/06/15
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2015 | TM01 | Termination of appointment of Simerjeet Kaur Handa as a director on 13 October 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Simerjeet Kaur Handa as a director on 13 October 2014 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AD01 | Registered office address changed from 12-17 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU on 17 October 2013 | |
12 Oct 2012 | NEWINC |
Incorporation
|