Advanced company searchLink opens in new window

KC SERVICED OFFICES LTD

Company number 08649958

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)
18 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
18 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
23 May 2022 AD01 Registered office address changed from 12 Hatherley Road Sidcup DA14 4DT England to Dfw Associates 29 Park Square West Leeds West Yorkshire LS1 2PQ on 23 May 2022
08 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-18
31 Aug 2021 LIQ02 Statement of affairs
22 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 30 August 2020
21 Jul 2020 AA Total exemption full accounts made up to 30 August 2019
13 Jul 2020 AD01 Registered office address changed from 6 8 st. John's Square London EC1M 4NH United Kingdom to 12 Hatherley Road Sidcup DA14 4DT on 13 July 2020
06 Jul 2020 PSC08 Notification of a person with significant control statement
26 Jun 2020 CH01 Director's details changed for Michael William James Drewett on 18 June 2020
26 Jun 2020 PSC07 Cessation of Michael William James Drewett as a person with significant control on 26 June 2020
28 Feb 2020 AD01 Registered office address changed from 251 Gray's Inn Road London WC1X 8QT England to 6 8 st. John's Square London EC1M 4NH on 28 February 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 PSC07 Cessation of Michael William James Drewett as a person with significant control on 8 January 2020
09 Jan 2020 PSC07 Cessation of Wikijob Ltd as a person with significant control on 8 January 2020
09 Jan 2020 TM01 Termination of appointment of Wikijob Ltd as a director on 8 January 2020
24 Dec 2019 PSC04 Change of details for Mr Michael William James Drewett as a person with significant control on 21 December 2019
22 Dec 2019 PSC07 Cessation of Wikijob Ltd as a person with significant control on 21 December 2019
22 Dec 2019 AP01 Appointment of Mr Benjamin James Leary as a director on 21 December 2019
19 Aug 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates