K&B FURNITURE REMOVALS LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

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

View Document

15/07/2415 July 2024

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2022-06-30

View Document

20/02/2420 February 2024 Termination of appointment of Brian Pace as a director on 2024-02-20

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Cessation of Abdul Khalil Sadat as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mrs Karen Hetherington as a director on 2023-01-09

View Document

09/01/239 January 2023 Notification of Brian Pace as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Notification of Karen Hetherington as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Brian Pace as a director on 2023-01-09

View Document

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

View Document

09/01/239 January 2023 Termination of appointment of Abdul Khalil Sadat as a director on 2023-01-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Appointment of Mr Abdul Khalil Sadat as a director on 2022-03-04

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Notification of Abdul Khalil Sadat as a person with significant control on 2022-03-04

View Document

12/05/2212 May 2022 Cessation of Grzegorz Szewczyk as a person with significant control on 2022-03-04

View Document

12/05/2212 May 2022 Termination of appointment of Grzegorz Szewczyk as a director on 2022-03-04

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2016 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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