Advanced company searchLink opens in new window

KJAP BUILD & DESIGN LIMITED

Company number 10572233

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)
03 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 21 February 2024
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
09 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-22
04 Mar 2022 LIQ02 Statement of affairs
02 Mar 2022 AD01 Registered office address changed from South Building, Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2 March 2022
02 Mar 2022 600 Appointment of a voluntary liquidator
17 Nov 2021 TM01 Termination of appointment of Kerry Annette Poncia as a director on 15 November 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 22
22 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
22 Jan 2020 PSC04 Change of details for Mr Douglas Iain Charles Poncia as a person with significant control on 22 January 2020
18 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
31 Jan 2019 PSC01 Notification of Kerry Annette Poncia as a person with significant control on 18 January 2019
31 Jan 2019 PSC04 Change of details for Mr Douglas Iain Charles Poncia as a person with significant control on 18 January 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 2
24 Feb 2017 CH01 Director's details changed for Mr Douglas Iain Charles Poncia on 23 February 2017
24 Feb 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to South Building, Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE on 24 February 2017
24 Feb 2017 TM02 Termination of appointment of Kerry Annette Poncia as a secretary on 24 February 2017
24 Feb 2017 AP01 Appointment of Ms Kerry Annette Poncia as a director on 24 February 2017
19 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-19
  • GBP 1