KW DESIGN AND BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-14 |
14/02/2414 February 2024 | Registered office address changed from Stirling House 9 Burroughs Gardens Office 19 Hendon London NW4 4AU England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St. Albans Herts AL1 2HA on 2024-02-14 |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Appointment of a voluntary liquidator |
31/01/2431 January 2024 | Statement of affairs |
31/01/2431 January 2024 | Resolutions |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
17/10/2217 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
01/11/211 November 2021 | Change of details for Mr Kamil Dariusz Wilgucki as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Director's details changed for Mr Kamil Dariusz Wilgucki on 2021-11-01 |
23/06/2123 June 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/07/2024 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20 |
15/07/2015 July 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
10/10/1810 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ CZYZAK |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMIL DARIUSZ WILGUCKI |
11/12/1711 December 2017 | CESSATION OF LUKASZ CZYZAK AS A PSC |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR KAMIL DARIUSZ WILGUCKI |
10/01/1710 January 2017 | 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