KILL COMMAND CD LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
04/10/234 October 2023 | Application to strike the company off the register |
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 |
06/06/236 June 2023 | Accounts for a small company made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
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 |
03/05/223 May 2022 | Satisfaction of charge 1 in full |
03/05/223 May 2022 | Satisfaction of charge 2 in full |
03/05/223 May 2022 | Satisfaction of charge 3 in full |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
09/08/219 August 2021 | Accounts for a small company made up to 2020-10-31 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
08/08/198 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE BIG ROOM STUDIOS 77 FORTESS ROAD LONDON NW5 1AG |
06/08/186 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RUPERT PRESTON |
08/08/178 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
10/10/1610 October 2016 | FULL ACCOUNTS MADE UP TO 31/10/15 |
01/07/161 July 2016 | PREVSHO FROM 03/02/2016 TO 31/10/2015 |
22/02/1622 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
14/11/1514 November 2015 | FULL ACCOUNTS MADE UP TO 03/02/15 |
24/02/1524 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
13/02/1513 February 2015 | FULL ACCOUNTS MADE UP TO 03/02/14 |
06/11/146 November 2014 | PREVSHO FROM 28/02/2014 TO 03/02/2014 |
13/02/1413 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
12/04/1312 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/04/1312 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR ALLAN NIBLO |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR RUPERT PRESTON |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR JAMES RICHARDSON |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
15/02/1315 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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