K P GENERAL PARTNER 2 LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Second filing for the appointment of Mr Hang Song Chew as a director

View Document

12/02/2512 February 2025 Appointment of Mr Hang Song Chew as a director on 2025-02-12

View Document

12/11/2412 November 2024 Termination of appointment of Boon Kiong Chan as a director on 2024-11-11

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/03/2412 March 2024 Appointment of Mr Boon Kiong Chan as a director on 2024-03-01

View Document

12/03/2412 March 2024 Termination of appointment of Khong Shoong Chia as a director on 2024-03-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

28/09/2328 September 2023 Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 2023-09-26

View Document

28/09/2328 September 2023 Director's details changed for Miss Chin Fen Eu on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Diana Ndirwa as a secretary on 2023-09-26

View Document

28/09/2328 September 2023 Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 2023-09-26

View Document

28/09/2328 September 2023 Appointment of Mr Chin Fen Eu as a director on 2023-09-26

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

03/03/233 March 2023 Appointment of Mrs Rebecca Hollants Van Loocke as a director on 2023-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR GUSTAAF FRANCISCUS JOSEPH BAKKER / 21/05/2018

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / DIANA NDIRWA / 21/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 21/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GUSTAAF FRANCISCUS JOSEPH BAKKER / 21/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 81 CROMWELL ROAD LONDON SW7 5BW

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHONG SHOONG CHIA

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUSTAAF FRANCISCUS JOSEPH BAKKER

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

27/07/1727 July 2017 CHANGE PERSON AS DIRECTOR

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070369000003

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070369000002

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR SENG NG

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED GUSTAAF FRANCISCUS JOSEPH BAKKER

View Document

26/09/1626 September 2016 SECRETARY APPOINTED DIANA NDIRWA

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

22/06/1622 June 2016 SECRETARY APPOINTED DIANA NAIRWA

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BALCHIN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED KHONG SHOONG CHIA

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR SENG NG

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED GUSTAAF FRANCISCUS JOSEPH BAKKER

View Document

18/12/1518 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/10/1416 October 2014 08/10/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/11/1312 November 2013 08/10/13 NO CHANGES

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1225 October 2012 08/10/12 NO CHANGES

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/11/113 November 2011 08/10/11 NO CHANGES

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/02/1116 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 ALTER ARTICLES 22/11/2010

View Document

22/04/1022 April 2010 SECRETARY APPOINTED SENG NG

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR MARK NICHOLAS BALCHIN

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR SENG KHOON NG

View Document

22/04/1022 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 2

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DWS DIRECTORS LIMITED

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED DWSCO 3008 LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 CHANGE OF NAME 15/04/2010

View Document

08/10/098 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information