KPM DESIGN AND BUILD LIMITED
Status | DISSOLVED |
Company No. | 05879039 |
Category | Private Limited Company |
Incorporated | 18 Jul 2006 |
Age | 18 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2015 |
Years | 8 years, 8 months, 16 days |
SUMMARY
KPM DESIGN AND BUILD LIMITED is an dissolved private limited company with number 05879039. It was incorporated 18 years, 1 day ago, on 18 July 2006 and it was dissolved 8 years, 8 months, 16 days ago, on 03 November 2015. The company address is 1st Floor, Commerce House 1st Floor, Commerce House, South Woodford, E18 1HB, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
Old address: 6Th Floor, Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford Essex IG2 7HH
New address: 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Gazette filings brought up to date
Date: 21 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / terence wolff / 19/07/2008
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter keegan / 19/07/2008
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 08 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Certificate change of name company
Date: 11 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kpm projects LIMITED\certificate issued on 11/05/07
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/07/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 18/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 2 NEWMARKET BUSINESS CENTRE,NEWMARKET,CB8 0AT
Number: | 11593113 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER PROPERTIES (NEWCASTLE 2) LIMITED
7 BUCKHAM THORNS ROAD,WESTERHAM,TN16 1ET
Number: | 05508657 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 02171206 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYHURST,BANCHORY,AB31 5PA
Number: | SC418547 |
Status: | ACTIVE |
Category: | Private Limited Company |
38A AIRFIELD ROAD,ANTRIM,BT41 3SQ
Number: | NI636334 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN VENEER AND PLYWOOD COMPANY LTD
CHANCERY STATION HOUSE,LONDON,WC1V 6AX
Number: | 05983693 |
Status: | ACTIVE |
Category: | Private Limited Company |