- Company Overview for KILO ENTERTAINMENT LIMITED (13662087)
- Filing history for KILO ENTERTAINMENT LIMITED (13662087)
- People for KILO ENTERTAINMENT LIMITED (13662087)
- More for KILO ENTERTAINMENT LIMITED (13662087)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
28 Jul 2022 | CERTNM |
Company name changed kilo securities LIMITED\certificate issued on 28/07/22
|
|
27 Jul 2022 | PSC01 | Notification of Steven Gethen as a person with significant control on 1 November 2021 | |
27 Jul 2022 | AP01 | Appointment of Mr Steven Gethen as a director on 1 November 2021 | |
27 Jul 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 71 Low Grange Road Thurnscoe Rotherham S63 0LH on 27 July 2022 | |
07 Jun 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 6 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 6 June 2022 | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
05 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-05
|