- Company Overview for KJME LIMITED (10698673)
- Filing history for KJME LIMITED (10698673)
- People for KJME LIMITED (10698673)
- Charges for KJME LIMITED (10698673)
- Insolvency for KJME LIMITED (10698673)
- More for KJME LIMITED (10698673)
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) |
---|---|---|---|
30 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2024 | |
10 Jan 2025 | AD01 | Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 10 January 2025 | |
12 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 6 January 2023 | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | LIQ02 | Statement of affairs | |
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2022 | CH01 | Director's details changed for Mrs Kate Jeffery on 16 July 2022 | |
16 Jul 2022 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | MR04 | Satisfaction of charge 106986730001 in full | |
09 Apr 2021 | MR04 | Satisfaction of charge 106986730002 in full | |
01 Apr 2021 | CH01 | Director's details changed for Mrs Kate Jeffery on 1 April 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Antony Peter Mchugh as a director on 13 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Susan Joy Mchugh as a director on 13 November 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | MR01 | Registration of charge 106986730002, created on 5 December 2018 | |
27 Nov 2018 | AP01 | Appointment of Mrs Susan Mchugh as a director on 27 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Antony Peter Mchugh as a director on 26 November 2018 |