Advanced company searchLink opens in new window

KMCNR PROPERTIES SERVICES LIMITED

Company number 07303392

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)
15 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2019 DS01 Application to strike the company off the register
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2016 CS01 Confirmation statement made on 2 July 2016 with updates
03 Aug 2016 AD01 Registered office address changed from C/O 101 Epsom Road Sutton Surrey SM3 9EY to 51 Stanley Park Road Carshalton Surrey SM5 3HT on 3 August 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Dec 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
26 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
08 Jul 2013 CERTNM Company name changed armocorp LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-07
  • NM01 ‐ Change of name by resolution
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
07 Jul 2013 TM01 Termination of appointment of Tariq Mahmood as a director
07 Jul 2013 AP01 Appointment of Mrs Nighat Noormohamed Piracha as a director
07 Jul 2013 AP01 Appointment of Mrs Kirmat Maqbool Noormohamed as a director
07 Jul 2013 AD01 Registered office address changed from 42 Station Road Filton Bristol BS34 7JQ England on 7 July 2013
04 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
14 Aug 2012 AD01 Registered office address changed from 93 Mortimer Crescent Worcester Park Surrey KT4 7QN United Kingdom on 14 August 2012
31 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders