KON-FORM CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS KEANEY / 31/10/2011

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS KEANEY / 31/10/2011

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, SECRETARY REVENUE LTD

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 19 SEYMOUR PLACE LONDON W1H 5BG

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAIRLAMB

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

30/01/1530 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

27/01/1427 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS KEANEY / 22/12/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FAIRLAMB / 22/12/2009

View Document

23/04/1023 April 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REVENUE LTD / 22/12/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLOR / 22/12/2009

View Document

09/03/109 March 2010 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

09/01/099 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information