Advanced company searchLink opens in new window

87KMH LIMITED

Company number 08422097

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)
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
  • GBP 1