K2 KLEANING LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 07/03/247 March 2024 | Registered office address changed from PO Box 301 18 the Rowans Gainsborough Lincolnshire DN21 9FG to 18 the Rowans Gainsborough DN21 1WH on 2024-03-07 |
| 23/09/2323 September 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 26/07/2326 July 2023 | Director's details changed for Miss Sophie Claire Beaver on 2023-06-14 |
| 28/06/2328 June 2023 | Registered office address changed from Suite 311 Dorset House Duke Street Chelmsford CM1 1TB England to PO Box 301 18 the Rowans Gainsborough Lincolnshire DN21 9FG on 2023-06-28 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2020-08-31 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2019-08-31 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2021-08-31 |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-08-08 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 01/10/211 October 2021 | Confirmation statement made on 2021-08-08 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 06/02/196 February 2019 | Registered office address changed from , 11 Goldfinch Gardens, Guildford, Surrey, GU4 7DN to Suite 311 Dorset House Duke Street Chelmsford CM1 1TB on 2019-02-06 |
| 06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 11 GOLDFINCH GARDENS GUILDFORD SURREY GU4 7DN |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM "STRATHMORE" 53 BOWLEAZE COVEWAY PRESTON WEYMOUTH DORSET DT3 6PL |
| 09/05/169 May 2016 | Registered office address changed from , "Strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, DT3 6PL to Suite 311 Dorset House Duke Street Chelmsford CM1 1TB on 2016-05-09 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 14/08/1514 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 11/08/1411 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE CLAIRE BEAVER / 02/01/2014 |
| 03/11/133 November 2013 | REGISTERED OFFICE CHANGED ON 03/11/2013 FROM ANTELOPE CHAMBERS ANTELOPE WALK CORNHILL DORCHESTER DORSET DT1 1BE |
| 03/11/133 November 2013 | Registered office address changed from , Antelope Chambers Antelope Walk, Cornhill, Dorchester, Dorset, DT1 1BE on 2013-11-03 |
| 01/10/131 October 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
| 11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL UNITED KINGDOM |
| 11/10/1211 October 2012 | Registered office address changed from , 60 Chertsey Street, Guildford, Surrey, GU1 4HL, United Kingdom on 2012-10-11 |
| 08/08/128 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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