OLD KCA LLP

Company Documents

DateDescription
01/11/161 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/169 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1628 July 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

30/03/1630 March 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED KCA LONDON LLP CERTIFICATE ISSUED ON 14/12/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, LLP MEMBER RHONA GARVIN

View Document

14/10/1514 October 2015 LLP MEMBER APPOINTED MR NICHOLAS ERIC DEAN PHILLIPS

View Document

14/10/1514 October 2015 LLP MEMBER APPOINTED MRS LEILA ELIZABETH CHAPMAN

View Document

21/07/1521 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / KATRINA JANE MELANIE COLE / 01/06/2015

View Document

21/07/1521 July 2015 ANNUAL RETURN MADE UP TO 28/06/15

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3294620003

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

17/07/1417 July 2014 LLP MEMBER APPOINTED MR ANTHONY HOWARD RICHARDS

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3294620002

View Document

28/06/1328 June 2013 ANNUAL RETURN MADE UP TO 28/06/13

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN LITTLE

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL TOLHURST

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH ALEXANDER MARTIN / 01/01/2012

View Document

13/08/1213 August 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KCA LONDON LTD / 01/03/2012

View Document

13/08/1213 August 2012 ANNUAL RETURN MADE UP TO 28/06/12

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KATRINA JANE MELANIE COLE / 01/02/2012

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL ADRIAN LITTLE / 01/01/2012

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL WILLIAM HOWARTH / 30/05/2012

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DEREK TOLHURST / 01/02/2012

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY DAVID SMITH / 01/01/2012

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA CLARE NEWBERRY / 15/05/2012

View Document

31/05/1231 May 2012 LLP MEMBER APPOINTED MS RHONA GILLIAN GARVIN

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 ANNUAL RETURN MADE UP TO 28/06/11

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KCA LONDON LTD / 16/08/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 45-46 LOWER MARSH LONDON SE1 7RG

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 28/06/10

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, LLP MEMBER MARK SULLIVAN

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

03/07/093 July 2009 LLP MEMBER APPOINTED MICHAEL DEREK TOLHURST

View Document

15/06/0915 June 2009 LLP MEMBER APPOINTED JOHN MICHAEL ADRIAN LITTLE

View Document

09/06/099 June 2009 LLP MEMBER APPOINTED MARK SULLIVAN

View Document

09/06/099 June 2009 LLP MEMBER APPOINTED ANTHONY GEORGE RICE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/02/092 February 2009 26/07/08 AMEND

View Document

28/01/0928 January 2009 LLP MEMBER APPOINTED KCA LONDON LTD

View Document

05/11/085 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 26/07/08

View Document

10/10/0810 October 2008 LLP MEMBER APPOINTED JOSEPH ALEXANDER MARTIN

View Document

10/10/0810 October 2008 LLP MEMBER APPOINTED JOANNA CLARE NEWBERRY

View Document

10/10/0810 October 2008 LLP MEMBER APPOINTED DANIEL WILLIAM HOWARTH

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/0822 August 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

11/10/0711 October 2007 NEW MEMBER APPOINTED

View Document

11/10/0711 October 2007 MEMBER RESIGNED

View Document

11/10/0711 October 2007 MEMBER RESIGNED

View Document

25/07/0725 July 2007 NEW MEMBER APPOINTED

View Document

28/06/0728 June 2007 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