- Company Overview for KF CAPITAL LTD (09293282)
- Filing history for KF CAPITAL LTD (09293282)
- People for KF CAPITAL LTD (09293282)
- More for KF CAPITAL LTD (09293282)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2019 | DS01 | Application to strike the company off the register | |
08 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 | |
22 Oct 2018 | SH20 | Statement by Directors | |
22 Oct 2018 | SH19 |
Statement of capital on 22 October 2018
|
|
22 Oct 2018 | CAP-SS | Solvency Statement dated 11/10/18 | |
22 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
26 Sep 2018 | PSC02 | Notification of Smc Ceylon (Private) Limited as a person with significant control on 30 June 2017 | |
26 Sep 2018 | PSC01 | Notification of Milena Conforti as a person with significant control on 30 June 2017 | |
26 Sep 2018 | PSC07 | Cessation of Gordon Stewart as a person with significant control on 30 June 2017 | |
26 Sep 2018 | PSC07 | Cessation of Smc Trustee Limited as a person with significant control on 30 June 2017 | |
01 Aug 2018 | AD01 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BG to 3 the Shrubberies George Lane London E18 1BD on 1 August 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Jun 2018 | CH01 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
09 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
03 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-03
|