Advanced company searchLink opens in new window

1KH SOCIAL MIDCO LIMITED

Company number 12066320

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)
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
  • GBP 1
26 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 26/04/2023
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
  • GBP 6,559.92
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