Advanced company searchLink opens in new window

K5054 LIMITED

Company number 11218759

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
25 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
02 Feb 2022 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 2 February 2022
15 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021
09 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
11 May 2021 DISS40 Compulsory strike-off action has been discontinued
10 May 2021 AA Micro company accounts made up to 28 February 2021
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
11 Jan 2019 PSC01 Notification of Darren Paul Baggett as a person with significant control on 5 November 2018
11 Jan 2019 PSC07 Cessation of Roy Andrew Ledgister as a person with significant control on 5 November 2018
08 Nov 2018 AP01 Appointment of Mr Darren Paul Baggett as a director on 5 November 2018
08 Nov 2018 TM01 Termination of appointment of Roy Andrew Ledgister as a director on 5 November 2018
26 Apr 2018 PSC01 Notification of Roy Andrew Ledgister as a person with significant control on 10 April 2018
26 Apr 2018 PSC07 Cessation of Rose to Fame Limited as a person with significant control on 10 April 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 PSC07 Cessation of Roy Andrew Ledgister as a person with significant control on 3 April 2018
03 Apr 2018 PSC02 Notification of Rose to Fame Limited as a person with significant control on 3 April 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 100
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018