- Company Overview for KCC 1 LTD (08438917)
- Filing history for KCC 1 LTD (08438917)
- People for KCC 1 LTD (08438917)
- Charges for KCC 1 LTD (08438917)
- Insolvency for KCC 1 LTD (08438917)
- More for KCC 1 LTD (08438917)
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) |
---|---|---|---|
12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
20 Mar 2018 | PSC02 | Notification of Kcc 1 Midco Limited as a person with significant control on 30 October 2017 | |
20 Mar 2018 | PSC07 | Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 30 October 2017 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr Reza Mohammad Merchant on 28 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Reza Merchant on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Aslam Noormohammad Merchant on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Ms Salma Merchant on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Reza Merchant on 17 August 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | MR01 | Registration of charge 084389170006, created on 14 August 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 9 Woburn Walk London WC1H 0JE to 14 Bedford Square London WC1B 3JA on 18 November 2014 | |
06 May 2014 | TM01 | Termination of appointment of Mikis Almanov as a director | |
19 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|