- Company Overview for KH NOMINEES LIMITED (13725679)
- Filing history for KH NOMINEES LIMITED (13725679)
- People for KH NOMINEES LIMITED (13725679)
- More for KH NOMINEES LIMITED (13725679)
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) |
---|---|---|---|
13 Sep 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | CERTNM |
Company name changed naturing LIMITED\certificate issued on 17/04/23
|
|
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
14 Apr 2023 | PSC01 | Notification of Anthony Kyriacou as a person with significant control on 20 March 2023 | |
14 Apr 2023 | AP01 | Appointment of Miss Cecile Cailleux as a director on 20 March 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 March 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 81 Parkway London NW1 7PP on 14 April 2023 | |
14 Apr 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 March 2023 | |
14 Apr 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 March 2023 | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
18 May 2022 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
05 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-05
|