KM BUILDING DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
22/05/2522 May 2025 | Application to strike the company off the register |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
04/12/244 December 2024 | Director's details changed for Mr Devavratha Muthalagappan on 2024-11-01 |
03/12/243 December 2024 | Director's details changed for Mr Kumar Periakaruppan Muthalagappan on 2024-11-01 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-19 with updates |
03/12/243 December 2024 | Change of details for Peacock Hotel and Grand Hotel Limited as a person with significant control on 2024-11-01 |
03/12/243 December 2024 | Change of details for Mr Kumar Periakaruppan Muthalagappan as a person with significant control on 2024-11-01 |
04/07/244 July 2024 | Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU England to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 2024-07-04 |
04/07/244 July 2024 | Director's details changed for Mr Devavratha Muthalagappan on 2024-05-29 |
15/05/2415 May 2024 | Director's details changed for Mr Kumar Periakaruppan Muthalagappan on 2024-05-15 |
15/05/2415 May 2024 | Change of details for Mr Kumar Periakaruppan Muthalagappan as a person with significant control on 2024-05-15 |
11/12/2311 December 2023 | Termination of appointment of Subramaniyan Meyyappan as a director on 2023-11-24 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-19 with updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-19 with updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-19 with updates |
19/03/2019 March 2020 | COMPANY NAME CHANGED PEACOCK BUILDCO LTD CERTIFICATE ISSUED ON 19/03/20 |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB UNITED KINGDOM |
13/02/2013 February 2020 | CURRSHO FROM 30/11/2020 TO 31/03/2020 |
22/11/1922 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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