- Company Overview for KM20 LTD (12132041)
- Filing history for KM20 LTD (12132041)
- People for KM20 LTD (12132041)
- More for KM20 LTD (12132041)
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) |
---|---|---|---|
27 Mar 2023 | PSC02 | Notification of Cmc Motors Limited as a person with significant control on 1 January 2023 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2022 | AD01 | Registered office address changed from St Mary Le Bow House Bow Lane London EC4M 9DJ England to St Mary Le Bow House Bow Lane London EC4M 9DJ on 12 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from 28 Linksway London NW4 1JS England to St Mary Le Bow House Bow Lane London EC4M 9DJ on 12 January 2022 | |
29 Nov 2021 | TM01 | Termination of appointment of Kaveh Monfared as a director on 29 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Kaveh Monfared as a person with significant control on 17 November 2021 | |
04 Nov 2021 | PSC01 | Notification of Dean Davis as a person with significant control on 3 November 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
24 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr Kaveh Monfared as a person with significant control on 31 July 2020 | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | TM01 | Termination of appointment of Mario Kyriacou as a director on 15 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Bora Ratip Fadil as a director on 15 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Mario Kyriacou as a person with significant control on 1 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Bora Ratip Fadil as a person with significant control on 1 June 2020 | |
26 Jun 2020 | DS02 | Withdraw the company strike off application | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2020 | DS01 | Application to strike the company off the register | |
17 Apr 2020 | AD01 | Registered office address changed from 864 High Road London N17 8EY England to 28 Linksway London NW4 1JS on 17 April 2020 | |
31 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-31
|