Advanced company searchLink opens in new window

KBT MANAGEMENT LTD

Company number 08405832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 May 2017 CS01 Confirmation statement made on 15 February 2017 with updates
25 Jul 2016 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ England to 25 Wykeham Road London NW4 2TB on 25 July 2016
10 May 2016 AA Total exemption small company accounts made up to 28 February 2015
10 May 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 200
26 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
14 May 2015 AA Total exemption small company accounts made up to 28 February 2014
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 21 April 2015
21 Apr 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 100
20 Feb 2013 TM01 Termination of appointment of Barbara Kahan as a director
18 Feb 2013 AP01 Appointment of Mr Paul Benardout as a director
15 Feb 2013 NEWINC Incorporation