- Company Overview for KIN 2000 LIMITED (08519420)
- Filing history for KIN 2000 LIMITED (08519420)
- People for KIN 2000 LIMITED (08519420)
- More for KIN 2000 LIMITED (08519420)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2018 | |
17 Feb 2020 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from 6 Upper Walthamstow Road Walthamstow London E17 3QG to 206 Albright Court 8 Mast Street Barking Essex IG11 7FY on 17 February 2020 | |
17 Feb 2020 | RT01 | Administrative restoration application | |
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2017 | PSC01 | Notification of Kasembele Alex Meeko as a person with significant control on 1 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 8 May 2017 with no updates | |
10 Aug 2017 | AP01 | Appointment of Mr Kasembele Alex Meeko as a director on 1 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Jordan Kasembele Meeko as a director on 1 August 2017 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Kasembele Alex Meeko as a director on 15 December 2015 | |
16 Dec 2015 | CERTNM |
Company name changed wenze gambela LTD\certificate issued on 16/12/15
|
|
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued |