2K CONSTRUCT LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-12-11

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR POSTOLATI / 10/06/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 40 LIMES AVENUE CROYDON CR0 4JX ENGLAND

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR POSTOLATI / 01/01/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MS DIANA POSTOLATI / 01/01/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA POSTOLATI / 01/01/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR POSTOLATI / 01/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS DIANA POSTOLATI

View Document

24/02/1724 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM FLAT 93 CITY HOUSE 420 LONDON ROAD CROYDON CR0 2NT ENGLAND

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR POSTOLATI / 09/01/2016

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA POSTOLATI

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MRS DIANA POSTOLATI

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR CORNELIU CRISTEA

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company