KMA PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/11/1929 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
06/11/196 November 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/10/1930 October 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
30/10/1930 October 2019 | SPECIAL RESOLUTION TO WIND UP |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/02/165 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
03/02/143 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/02/1315 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MARION MARY ALLSOPP / 01/01/2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MARION MARY ALLSOPP / 01/01/2012 |
17/06/1117 June 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 200 |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MARION ALLSOPP / 23/02/2011 |
02/02/112 February 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
26/01/1126 January 2011 | 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