- Company Overview for K5054 LIMITED (11218759)
- Filing history for K5054 LIMITED (11218759)
- People for K5054 LIMITED (11218759)
- More for K5054 LIMITED (11218759)
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
|
|
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 |