- Company Overview for K'CHION UK LTD (SC355666)
- Filing history for K'CHION UK LTD (SC355666)
- People for K'CHION UK LTD (SC355666)
- Registers for K'CHION UK LTD (SC355666)
- More for K'CHION UK LTD (SC355666)
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) |
---|---|---|---|
31 Aug 2022 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2021 | DS01 | Application to strike the company off the register | |
18 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | TM01 | Termination of appointment of Chikanma Julie Nwajiuba as a director on 23 May 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
16 Feb 2018 | AD03 | Register(s) moved to registered inspection location 7 Slains Terrace Bridge of Don Aberdeen AB22 8TU | |
16 Feb 2018 | AD02 | Register inspection address has been changed from C/O Kelechi Nwajiuba 10C Grandholm Street Woodside Aberdeen Grampian AB24 4DL to 7 Slains Terrace Bridge of Don Aberdeen AB22 8TU | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
22 Feb 2017 | AD04 | Register(s) moved to registered office address 7 Slains Terrace Bridge of Don Aberdeen AB22 8TU | |
22 Feb 2017 | CH01 | Director's details changed for Mrs Chikanma Julie Nwajiuba on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Kelechi Obioma Nwajiuba on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 10C Grandholm Street Woodside Aberdeen Grampian AB24 4DL to 7 Slains Terrace Bridge of Don Aberdeen AB22 8TU on 22 February 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Feb 2016 | AP01 | Appointment of Mrs Chikanma Julie Nwajiuba as a director on 1 February 2016 | |
07 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
07 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 |