KILL COMMAND CD LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Registered office address changed from Suite Lp59069 20-22 Wenlock Road London N1 7GU England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2023-06-15

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England to Suite Lp59069 20-22 Wenlock Road London N1 7GU on 2022-09-26

View Document

03/05/223 May 2022 Satisfaction of charge 1 in full

View Document

03/05/223 May 2022 Satisfaction of charge 2 in full

View Document

03/05/223 May 2022 Satisfaction of charge 3 in full

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-10-31

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE BIG ROOM STUDIOS 77 FORTESS ROAD LONDON NW5 1AG

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT PRESTON

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

01/07/161 July 2016 PREVSHO FROM 03/02/2016 TO 31/10/2015

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 03/02/15

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 03/02/14

View Document

06/11/146 November 2014 PREVSHO FROM 28/02/2014 TO 03/02/2014

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ALLAN NIBLO

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR RUPERT PRESTON

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR JAMES RICHARDSON

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information