- Company Overview for KCCO LIMITED (10487651)
- Filing history for KCCO LIMITED (10487651)
- People for KCCO LIMITED (10487651)
- Insolvency for KCCO LIMITED (10487651)
- More for KCCO LIMITED (10487651)
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) |
---|---|---|---|
06 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2021 | LIQ01 | Declaration of solvency | |
13 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | AD01 | Registered office address changed from Flat 7, 93 Lexham Gardens London W8 6JN United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 7 December 2021 | |
02 Nov 2021 | AA | Micro company accounts made up to 4 October 2021 | |
02 Nov 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 4 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Mr Ian Philip Johnson as a person with significant control on 28 October 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
20 Nov 2019 | PSC01 | Notification of Fleur Johnson as a person with significant control on 20 November 2018 | |
25 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
21 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-21
|