K&B FURNITURE REMOVALS LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/07/2415 July 2024 | |
15/07/2415 July 2024 | |
15/07/2415 July 2024 | |
15/07/2415 July 2024 | Registered office address changed to PO Box 4385, 12674485 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-15 |
15/07/2415 July 2024 | |
03/04/243 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | Accounts for a dormant company made up to 2022-06-30 |
20/02/2420 February 2024 | Termination of appointment of Brian Pace as a director on 2024-02-20 |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2023-01-09 |
10/01/2310 January 2023 | Certificate of change of name |
09/01/239 January 2023 | Cessation of Abdul Khalil Sadat as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mrs Karen Hetherington as a director on 2023-01-09 |
09/01/239 January 2023 | Notification of Brian Pace as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Notification of Karen Hetherington as a person with significant control on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mr Brian Pace as a director on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 21 st. Andrews Gardens Consett DH8 8RY on 2023-01-09 |
09/01/239 January 2023 | Termination of appointment of Abdul Khalil Sadat as a director on 2023-01-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Appointment of Mr Abdul Khalil Sadat as a director on 2022-03-04 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
12/05/2212 May 2022 | Notification of Abdul Khalil Sadat as a person with significant control on 2022-03-04 |
12/05/2212 May 2022 | Cessation of Grzegorz Szewczyk as a person with significant control on 2022-03-04 |
12/05/2212 May 2022 | Termination of appointment of Grzegorz Szewczyk as a director on 2022-03-04 |
16/02/2216 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2016 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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