KHBA BUILD LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 01/06/231 June 2023 | Appointment of Mrs Imaculada De Fatima Leles as a director on 2023-06-01 |
| 01/06/231 June 2023 | Termination of appointment of Marcio Jose Leles Passos as a director on 2023-06-01 |
| 01/06/231 June 2023 | Registered office address changed from 225 Clapham Road Uk SW9 9BE England to 179 Dudden Hill Lane London NW10 1AU on 2023-06-01 |
| 01/06/231 June 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 01/06/231 June 2023 | Notification of Imaculada De Fatima Leles as a person with significant control on 2023-06-01 |
| 01/06/231 June 2023 | Cessation of Marcio Jose Leles Passos as a person with significant control on 2023-06-01 |
| 31/01/2331 January 2023 | Director's details changed for Mr Joaquim Ronie Von Da Silva on 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2331 January 2023 | Termination of appointment of Joaquim Ronie Von Da Silva as a director on 2023-01-31 |
| 31/01/2331 January 2023 | Director's details changed for Mr Marcio Jose Leles Passos on 2023-01-31 |
| 24/01/2324 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 10/10/2210 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/01/2224 January 2022 | Amended accounts made up to 2021-01-31 |
| 10/01/2210 January 2022 | Appointment of Mr Marcio Jose Leles Passos as a director on 2022-01-07 |
| 24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
| 24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Cessation of Joaquim Ronie Von Da Silva as a person with significant control on 2021-12-23 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 23/12/2123 December 2021 | Notification of Marcio Jose Leles Passos as a person with significant control on 2021-12-23 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with updates |
| 16/12/2116 December 2021 | Compulsory strike-off action has been suspended |
| 16/12/2116 December 2021 | Compulsory strike-off action has been suspended |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1 LUPIN CLOSE CROYDON CR0 8XZ ENGLAND |
| 31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOAQUIM RONIE VON DA SILVA / 31/01/2020 |
| 10/01/2010 January 2020 | 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