K B AUTOBODY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-02-28 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
11/01/2411 January 2024 | Confirmation statement made on 2023-02-28 with updates |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
02/06/232 June 2023 | Compulsory strike-off action has been suspended |
02/06/232 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
07/04/227 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
26/02/2026 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | FIRST GAZETTE |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS KELLY ANN BOURDET / 16/04/2018 |
16/04/1816 April 2018 | DIRECTOR APPOINTED MR JORDAN REMY BOURDET |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ANN BOURDET / 16/04/2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN REMY BOURDET |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/02/1717 February 2017 | 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