K2 KLEANING LIMITED

Company Documents

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

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Registered office address changed from PO Box 301 18 the Rowans Gainsborough Lincolnshire DN21 9FG to 18 the Rowans Gainsborough DN21 1WH on 2024-03-07

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Miss Sophie Claire Beaver on 2023-06-14

View Document

28/06/2328 June 2023 Registered office address changed from Suite 311 Dorset House Duke Street Chelmsford CM1 1TB England to PO Box 301 18 the Rowans Gainsborough Lincolnshire DN21 9FG on 2023-06-28

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2020-08-31

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2019-08-31

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-08-08 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 Registered office address changed from , 11 Goldfinch Gardens, Guildford, Surrey, GU4 7DN to Suite 311 Dorset House Duke Street Chelmsford CM1 1TB on 2019-02-06

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 11 GOLDFINCH GARDENS GUILDFORD SURREY GU4 7DN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM "STRATHMORE" 53 BOWLEAZE COVEWAY PRESTON WEYMOUTH DORSET DT3 6PL

View Document

09/05/169 May 2016 Registered office address changed from , "Strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL to Suite 311 Dorset House Duke Street Chelmsford CM1 1TB on 2016-05-09

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE CLAIRE BEAVER / 02/01/2014

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM ANTELOPE CHAMBERS ANTELOPE WALK CORNHILL DORCHESTER DORSET DT1 1BE

View Document

03/11/133 November 2013 Registered office address changed from , Antelope Chambers Antelope Walk, Cornhill, Dorchester, Dorset, DT1 1BE on 2013-11-03

View Document

01/10/131 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL UNITED KINGDOM

View Document

11/10/1211 October 2012 Registered office address changed from , 60 Chertsey Street, Guildford, Surrey, GU1 4HL, United Kingdom on 2012-10-11

View Document

08/08/128 August 2012 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