- Company Overview for KW LONDON BRIDGE LTD (11359485)
- Filing history for KW LONDON BRIDGE LTD (11359485)
- People for KW LONDON BRIDGE LTD (11359485)
- Insolvency for KW LONDON BRIDGE LTD (11359485)
- More for KW LONDON BRIDGE LTD (11359485)
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) |
---|---|---|---|
28 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2023 | AD01 | Registered office address changed from News Building 6-8 Cole Street London SE1 4YH England to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 5 December 2023 | |
05 Dec 2023 | LIQ02 | Statement of affairs | |
05 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | PSC01 | Notification of Christopher Buckler as a person with significant control on 21 March 2023 | |
11 Apr 2023 | PSC07 | Cessation of Helen Claire Buckler as a person with significant control on 21 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
22 Dec 2022 | PSC01 | Notification of Helen Claire Buckler as a person with significant control on 20 December 2022 | |
22 Dec 2022 | PSC07 | Cessation of Christopher William Mark Buckler as a person with significant control on 20 December 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jul 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Nov 2020 | PSC04 | Change of details for Mr Christopher William Mark Buckler as a person with significant control on 9 November 2020 | |
11 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | AD01 | Registered office address changed from News Building 3rd Floor 3 London Bridge Street London SE1 9SG United Kingdom to News Building 6-8 Cole Street London SE1 4YH on 9 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
17 Apr 2020 | CH01 | Director's details changed for Mr Christopher William Mark Buckler on 17 April 2020 | |
14 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom to News Building 3rd Floor 3 London Bridge Street London SE1 9SG on 19 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Christopher William Mark Buckler as a person with significant control on 19 September 2019 |