- Company Overview for KJAP BUILD & DESIGN LIMITED (10572233)
- Filing history for KJAP BUILD & DESIGN LIMITED (10572233)
- People for KJAP BUILD & DESIGN LIMITED (10572233)
- Insolvency for KJAP BUILD & DESIGN LIMITED (10572233)
- More for KJAP BUILD & DESIGN LIMITED (10572233)
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
|
|
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
|
|
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
|
|
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
|