- Company Overview for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
- Filing history for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
- People for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
- Charges for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
- More for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
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) |
---|---|---|---|
14 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Andre Gibbs on 28 August 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 | |
25 Jun 2015 | MA | Memorandum and Articles of Association | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Jun 2015 | MR01 | Registration of charge 087256380001, created on 12 June 2015 | |
17 Jun 2015 | MR01 | Registration of charge 087256380002, created on 12 June 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
11 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
09 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-09
|