KM CLEANING SOLUTIONS LTD

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/02/182 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 31/03/16 UNAUDITED ABRIDGED

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM PO BOX 16 9 LYDDEN ROAD LONDON SW18 4LT ENGLAND

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KOSTADIN DABOV / 11/06/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 4 TOTTENHALL ROAD PALMERS GREEN LONDON N13 6HX

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1510 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/05/1418 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM PO BOX 16 9 LYDDEN ROAD LONDON SW18 4LT ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/06/138 June 2013 REGISTERED OFFICE CHANGED ON 08/06/2013 FROM 4 TOTTENHALL ROAD PALMERS GREEN GREATER LONDON N13 6HX UNITED KINGDOM

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARITA VLADIMIROVA

View Document

08/06/138 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 28 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED KOSTADIN DABOV LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

26/04/1226 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MISS MARGARITA GEORGIEVA VLADIMIROVA

View Document

28/03/1228 March 2012 Annual accounts for year ending 28 Mar 2012

View Accounts

22/03/1122 March 2011 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