KM BUILDING DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Director's details changed for Mr Devavratha Muthalagappan on 2024-11-01

View Document

03/12/243 December 2024 Director's details changed for Mr Kumar Periakaruppan Muthalagappan on 2024-11-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

03/12/243 December 2024 Change of details for Peacock Hotel and Grand Hotel Limited as a person with significant control on 2024-11-01

View Document

03/12/243 December 2024 Change of details for Mr Kumar Periakaruppan Muthalagappan as a person with significant control on 2024-11-01

View Document

04/07/244 July 2024 Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU England to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Devavratha Muthalagappan on 2024-05-29

View Document

15/05/2415 May 2024 Director's details changed for Mr Kumar Periakaruppan Muthalagappan on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mr Kumar Periakaruppan Muthalagappan as a person with significant control on 2024-05-15

View Document

11/12/2311 December 2023 Termination of appointment of Subramaniyan Meyyappan as a director on 2023-11-24

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED PEACOCK BUILDCO LTD CERTIFICATE ISSUED ON 19/03/20

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB UNITED KINGDOM

View Document

13/02/2013 February 2020 CURRSHO FROM 30/11/2020 TO 31/03/2020

View Document

22/11/1922 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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