KP LIVE IN SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/11/248 November 2024 Statement of affairs

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Registered office address changed from Edward James House Hadley Park East Telford Shropshire TF1 6QJ England to 79 Caroline Street Birmingham B3 1UP on 2024-11-04

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

26/04/2426 April 2024 Termination of appointment of Gareth Thomas Perrett as a secretary on 2024-04-26

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

22/11/2122 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE WELSH / 26/11/2020

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WELSH / 26/11/2020

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM EIGHTH FLOOR, PLAZA ONE IRONMASTERS WAY TELFORD TF3 4NT UNITED KINGDOM

View Document

02/12/202 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH THOMAS PERRETT / 26/11/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 SECRETARY APPOINTED MR GARETH THOMAS PERRETT

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information