KUNG FU SCHOOLS (SUTTON) LLP

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Cessation of Amelia Mae Wedge as a person with significant control on 2022-07-30

View Document

07/02/237 February 2023 Cessation of Oliver Scivier as a person with significant control on 2022-07-30

View Document

07/02/237 February 2023 Member's details changed for Mrs Emma Monk on 2022-07-30

View Document

07/02/237 February 2023 Notification of Emma Monk as a person with significant control on 2022-07-30

View Document

07/02/237 February 2023 Confirmation statement made on 2021-11-30 with no updates

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

07/02/237 February 2023 Cessation of Alice Rena as a person with significant control on 2022-07-30

View Document

06/02/236 February 2023 Cessation of James Briggs as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Amelia Mae Wedge as a member on 2022-07-30

View Document

06/02/236 February 2023 Termination of appointment of James Briggs as a member on 2022-07-30

View Document

06/02/236 February 2023 Cessation of Keith Robert Monk as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Cessation of Katy Maria Monk as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Katy Maria Monk as a member on 2022-07-30

View Document

06/02/236 February 2023 Termination of appointment of Rena Alice Harris as a member on 2022-07-30

View Document

06/02/236 February 2023 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Beacon Grove Carshalton Surrey SM5 3BA on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Mrs Emma Monk as a member on 2022-07-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN GILMOUR

View Document

24/05/1924 May 2019 CESSATION OF JOHN GILMOUR AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 LLP MEMBER APPOINTED MISS AMELIA MAE WEDGE

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA MAE WEDGE

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRIGGS

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE RENA

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MONK

View Document

20/07/1820 July 2018 CESSATION OF LAURA JANE GARDNER AS A PSC

View Document

09/03/189 March 2018 LLP MEMBER APPOINTED MR JAMES BRIGGS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER LAURA GARDNER

View Document

30/10/1730 October 2017 LLP MEMBER APPOINTED MS RENA ALICE HARRIS

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, LLP MEMBER OLIVER SCIVIER

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 LLP MEMBER APPOINTED MR JOHN GILMOUR

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/07/1620 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER SCIVIER / 31/12/2015

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, LLP MEMBER RENA HARRIS

View Document

18/07/1618 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER SCIVIER / 31/12/2015

View Document

25/01/1625 January 2016 ANNUAL RETURN MADE UP TO 30/11/15

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/01/1529 January 2015 LLP MEMBER APPOINTED MS LAURA JANE GARDNER

View Document

29/01/1529 January 2015 ANNUAL RETURN MADE UP TO 30/11/14

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/05/142 May 2014 LLP MEMBER APPOINTED MRS KATY MARIA MONK

View Document

02/05/142 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RENA ALICE HARRIS / 10/04/2014

View Document

06/03/146 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER STIVIER / 01/02/2014

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 30/11/13

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/08/1316 August 2013 LLP MEMBER APPOINTED MR OLIVER STIVIER

View Document

04/01/134 January 2013 ANNUAL RETURN MADE UP TO 30/11/12

View Document

30/11/1130 November 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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