KS BRICKWORK LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ England to Heron House Heigham Road London E6 2JG on 2021-11-16

View Document

16/11/2116 November 2021 Withdraw the company strike off application

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAIMONDAS PUIDOKAS

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 400 RODING LANE SOUTH WOODFORD GREEN IG8 8EY ENGLAND

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR SEBASTIAN KROL

View Document

10/06/2010 June 2020 CESSATION OF EMILR FOLDER AS A PSC

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED RAIMONDAS PUIDOKAS

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANE FOLDER

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 3-5 BALFOUR ROAD SUITE 6, ROOM 3, ILFORD ESSEX, REDBRIDGE IG1 4HP ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILR FOLDER

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR KARL SPENCER

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MS JANE FOLDER

View Document

08/08/198 August 2019 CESSATION OF KARL SPENCER AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1725 April 2017 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