- Company Overview for 87KMH LIMITED (08422097)
- Filing history for 87KMH LIMITED (08422097)
- People for 87KMH LIMITED (08422097)
- More for 87KMH LIMITED (08422097)
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 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | AP01 | Appointment of Mr Daniel Paul Elkington as a director on 14 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Ekaterina Polupudnova as a director on 14 May 2021 | |
04 May 2021 | TM02 | Termination of appointment of Companies24 Ltd as a secretary on 30 April 2021 | |
04 May 2021 | AD01 | Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 85 Great Portland Street London W1W 7LT on 4 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Nov 2020 | AD01 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Nov 2019 | AD01 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 7 November 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AP01 | Appointment of Mrs Ekaterina Polupudnova as a director on 1 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Constantin Peyfuss as a director on 1 September 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 12 September 2016 | |
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-06-13
|