KML BR LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with updates |
14/03/2414 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
10/11/2310 November 2023 | Certificate of change of name |
09/11/239 November 2023 | Termination of appointment of Zubair Ahmed as a director on 2023-11-09 |
09/11/239 November 2023 | Registered office address changed from C/O Zero Villa Ltd 532 Southgate, 5th Floor the Grange 100 High Street London N14 6BN England to 4 Orchard Avenue Hounslow TW5 0DU on 2023-11-09 |
09/11/239 November 2023 | Appointment of Mr Karambir Karambir as a director on 2023-11-09 |
09/11/239 November 2023 | Notification of Karambir Karambir as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Cessation of Zubair Ahmed as a person with significant control on 2023-11-09 |
29/08/2329 August 2023 | Registered office address changed from 201 Uppingham Road Leicester LE5 4BQ England to C/O Zero Villa Ltd 532 Southgate, 5th Floor the Grange 100 High Street London N14 6BN on 2023-08-29 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
15/09/2215 September 2022 | Certificate of change of name |
27/04/2227 April 2022 | Withdrawal of a person with significant control statement on 2022-04-27 |
27/04/2227 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Certificate of change of name |
23/02/2223 February 2022 | Notification of Zubair Ahmed as a person with significant control on 2022-01-01 |
23/02/2223 February 2022 | Notification of a person with significant control statement |
05/02/225 February 2022 | Appointment of Mr Zubair Ahmed as a director on 2022-01-01 |
05/02/225 February 2022 | Cessation of Riffat Ali as a person with significant control on 2022-01-01 |
05/02/225 February 2022 | Termination of appointment of Riffat Ali as a director on 2022-01-01 |
28/05/2128 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS RIFFAT ALI / 20/05/2021 |
28/05/2128 May 2021 | REGISTERED OFFICE CHANGED ON 28/05/2021 FROM C/O ZERO VILLA ROMER HOUSE 132 LEWISHAM HIGH STREET LONDON SE13 6EE ENGLAND |
22/03/2122 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIFFAT PERVEEN / 20/03/2021 |
22/03/2122 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS RIFFAT PERVEEN / 20/03/2021 |
01/03/211 March 2021 | 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