KHBA BUILD LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Appointment of Mrs Imaculada De Fatima Leles as a director on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Marcio Jose Leles Passos as a director on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 225 Clapham Road Uk SW9 9BE England to 179 Dudden Hill Lane London NW10 1AU on 2023-06-01

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Notification of Imaculada De Fatima Leles as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Marcio Jose Leles Passos as a person with significant control on 2023-06-01

View Document

31/01/2331 January 2023 Director's details changed for Mr Joaquim Ronie Von Da Silva on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Joaquim Ronie Von Da Silva as a director on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Marcio Jose Leles Passos on 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Amended accounts made up to 2021-01-31

View Document

10/01/2210 January 2022 Appointment of Mr Marcio Jose Leles Passos as a director on 2022-01-07

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Cessation of Joaquim Ronie Von Da Silva as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

23/12/2123 December 2021 Notification of Marcio Jose Leles Passos as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

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

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1 LUPIN CLOSE CROYDON CR0 8XZ ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIM RONIE VON DA SILVA / 31/01/2020

View Document

10/01/2010 January 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