- Company Overview for KJK DEVELOPMENTS LTD (08390470)
- Filing history for KJK DEVELOPMENTS LTD (08390470)
- People for KJK DEVELOPMENTS LTD (08390470)
- More for KJK DEVELOPMENTS LTD (08390470)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2018 | TM01 | Termination of appointment of Poonam Karwal as a director on 1 January 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Bharat Karwal as a director on 1 January 2018 | |
24 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
13 Feb 2018 | PSC01 | Notification of Kamaljit Karwal as a person with significant control on 6 April 2016 | |
13 Feb 2018 | PSC01 | Notification of Poonam Karwal as a person with significant control on 6 April 2016 | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
30 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
16 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2013 | AD01 | Registered office address changed from Concorde House Trinity Park Soilhull Birmingham B37 7UQ England on 8 September 2013 |