- Company Overview for KH CAPITAL LIMITED (10875862)
- Filing history for KH CAPITAL LIMITED (10875862)
- People for KH CAPITAL LIMITED (10875862)
- More for KH CAPITAL LIMITED (10875862)
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) |
---|---|---|---|
05 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
25 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
23 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AD01 | Registered office address changed from Piccadilly House Suite 510 49 Piccadilly Manchester M1 2AP England to 46 Great Ancoats Street Manchester M4 5AB on 30 December 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
19 Jul 2020 | AP01 | Appointment of Mr Yiu Tou as a director on 1 July 2020 | |
19 Jul 2020 | TM01 | Termination of appointment of Oliver Palenik as a director on 1 July 2020 | |
25 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from 37 Bevill Square Salford M3 6BB England to Piccadilly House Suite 510 49 Piccadilly Manchester M1 2AP on 17 January 2020 | |
29 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
11 Mar 2018 | AD01 | Registered office address changed from 81 Pickford Court Chorlton Road Manchester M15 4AZ United Kingdom to 37 Bevill Square Salford M3 6BB on 11 March 2018 | |
14 Sep 2017 | PSC04 | Change of details for Mr Oliver Palenik as a person with significant control on 13 September 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mr Oliver Palenik on 13 September 2017 | |
20 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-20
|