- Company Overview for KEHC (UK) LIMITED (08353544)
- Filing history for KEHC (UK) LIMITED (08353544)
- People for KEHC (UK) LIMITED (08353544)
- More for KEHC (UK) LIMITED (08353544)
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) |
---|---|---|---|
23 Mar 2020 | AP01 | Appointment of Mr Pierre-Yves Charles Edmond Gerbeau as a director on 23 March 2020 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
29 Nov 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Nov 2018 | TM01 | Termination of appointment of Humphrey Richard Percy as a director on 5 November 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
03 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Humphrey Richard Percy as a director on 19 June 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of David Alan Testa as a director on 17 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Sep 2016 | TM01 | Termination of appointment of John Fenlon Dunphy as a director on 30 June 2016 | |
10 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | CH01 | Director's details changed for Dr Abdulla Mohammed Saleh Al-Humaidy on 1 January 2016 | |
13 Oct 2015 | AD01 | Registered office address changed from C/O Armila Capital Limited 17 Albemarle Street Mayfair London W1S 4HP to 20 Berkeley Square London W1J 6EQ on 13 October 2015 | |
13 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
23 May 2013 | CERTNM |
Company name changed round table entertainments LIMITED\certificate issued on 23/05/13
|