Advanced company searchLink opens in new window

KFM HOLDINGS LIMITED

Company number 06466786

Filter by category

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)
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 July 2023
29 Jul 2022 AD01 Registered office address changed from Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS England to Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 29 July 2022
29 Jul 2022 600 Appointment of a voluntary liquidator
29 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-25
29 Jul 2022 LIQ02 Statement of affairs
08 Feb 2022 PSC05 Change of details for Sefk Limited as a person with significant control on 8 February 2022
18 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
11 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
19 May 2021 CH01 Director's details changed for Mr Simon Fineman on 18 May 2021
15 May 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 PSC07 Cessation of Ashwani Malham as a person with significant control on 13 December 2020
14 May 2021 PSC07 Cessation of Simon Fineman as a person with significant control on 13 December 2020
14 May 2021 PSC02 Notification of Sefk Limited as a person with significant control on 13 December 2020
14 May 2021 PSC07 Cessation of Evelyn Frances Kemp as a person with significant control on 13 December 2020
14 May 2021 CS01 Confirmation statement made on 8 January 2021 with updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 TM01 Termination of appointment of Evelyn Frances Kemp as a director on 11 December 2020
15 Oct 2020 TM01 Termination of appointment of Sunit Malhan as a director on 14 October 2020
24 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
22 Jan 2020 PSC04 Change of details for Mr Simon Fineman as a person with significant control on 21 January 2020
21 Jan 2020 PSC04 Change of details for Mr Simon Lewis Fineman as a person with significant control on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Simon Lewis Fineman on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Simon Lewis Fineman on 21 January 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 PSC04 Change of details for Dr Evelyn Frances Kemp as a person with significant control on 21 May 2019