- Company Overview for K & P OFFSHORE SERVICES LTD (08601508)
- Filing history for K & P OFFSHORE SERVICES LTD (08601508)
- People for K & P OFFSHORE SERVICES LTD (08601508)
- More for K & P OFFSHORE SERVICES LTD (08601508)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2016 | DS01 | Application to strike the company off the register | |
14 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 May 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 May 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
24 Sep 2015 | TM01 | Termination of appointment of Martin Kassay as a director on 31 August 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jul 2014 | AP01 | Appointment of Martin Kassay as a director on 25 July 2014 | |
27 Jul 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
13 Jun 2014 | TM01 | Termination of appointment of Martin Kassay as a director | |
16 Dec 2013 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 November 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Martin Kassay on 8 July 2013 | |
08 Jul 2013 | NEWINC |
Incorporation
|