Advanced company searchLink opens in new window

KSS RETAIL LIMITED

Company number 06263117

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2021 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2020 AD03 Register(s) moved to registered inspection location 184 Shepherds Bush Road London W6 7NL
16 Mar 2020 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 184 Shepherds Bush Road London W6 7NL
16 Mar 2020 AD01 Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 1 More London Place London SE1 2AF on 16 March 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
12 Mar 2020 LIQ01 Declaration of solvency
12 Mar 2020 600 Appointment of a voluntary liquidator
27 Feb 2020 SH20 Statement by Directors
27 Feb 2020 SH19 Statement of capital on 27 February 2020
  • GBP 1.00
27 Feb 2020 CAP-SS Solvency Statement dated 24/02/20
27 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 24/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2019 TM01 Termination of appointment of Rosemary Joanne Wilson as a director on 20 September 2019
02 Oct 2019 AP01 Appointment of Vincent Paul Toolan as a director on 20 September 2019
17 Jul 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 16 July 2019
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 27 August 2018
06 Sep 2018 AA Accounts for a dormant company made up to 27 August 2017
06 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
09 Oct 2017 TM01 Termination of appointment of Mark Anthony Hinds as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Ms Rosemary Joanne Wilson as a director on 28 September 2017
18 Aug 2017 AA Accounts for a small company made up to 27 August 2016
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates