- Company Overview for 1KH SOCIAL MIDCO LIMITED (12066320)
- Filing history for 1KH SOCIAL MIDCO LIMITED (12066320)
- People for 1KH SOCIAL MIDCO LIMITED (12066320)
- More for 1KH SOCIAL MIDCO LIMITED (12066320)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2023 | DS01 | Application to strike the company off the register | |
27 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
26 Apr 2023 | SH19 |
Statement of capital on 26 April 2023
|
|
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | CAP-SS | Solvency Statement dated 26/04/23 | |
26 Apr 2023 | SH20 | Statement by Directors | |
23 Jan 2023 | AP01 | Appointment of Sébastien Litou as a director on 18 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Kelvin Trevor Barber as a director on 13 January 2023 | |
06 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | CH01 | Director's details changed for Michael Davison on 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
24 Feb 2021 | AP01 | Appointment of Kelvin Trevor Barber as a director on 15 January 2021 | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
22 Apr 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
10 Mar 2020 | AP01 | Appointment of Adam Woodley as a director on 26 February 2020 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 26 February 2020
|
|
27 Feb 2020 | AP01 | Appointment of Mr Frank Preston Grindrod as a director on 26 February 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Ritchie Marshall as a director on 21 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 10th Floor 123 Victoria Street London England SW1E 6DE England to 41-44 Great Windmill Street London W1D 7NB on 20 January 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Mark Peter Sargeant as a director on 19 December 2019 |