- Company Overview for J K PROPERTIES LONDON LIMITED (05215882)
- Filing history for J K PROPERTIES LONDON LIMITED (05215882)
- People for J K PROPERTIES LONDON LIMITED (05215882)
- Charges for J K PROPERTIES LONDON LIMITED (05215882)
- More for J K PROPERTIES LONDON LIMITED (05215882)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2018 | DS01 | Application to strike the company off the register | |
16 Mar 2018 | DS02 | Withdraw the company strike off application | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2018 | DS01 | Application to strike the company off the register | |
09 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
09 Aug 2017 | PSC07 | Cessation of Altumash Kamal as a person with significant control on 1 October 2016 | |
09 Aug 2017 | PSC01 | Notification of Tariq Ali as a person with significant control on 1 October 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
12 Oct 2016 | AP01 | Appointment of Mr Tariq Ali as a director | |
12 Oct 2016 | AP01 | Appointment of Mr Tariq Ali as a director on 1 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Muhammad Hussain as a director on 1 October 2016 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | TM01 | Termination of appointment of Altumash Kamal as a director on 9 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Muhammad Hussain as a director on 9 June 2016 | |
31 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
18 May 2016 | TM02 | Termination of appointment of Nageen Kamal as a secretary on 1 February 2015 | |
18 May 2016 | AD01 | Registered office address changed from 124 Katherine Road London E6 1ER to 438a Katherine Road London E7 8NP on 18 May 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
14 Oct 2014 | AP01 | Appointment of Mr Altumash Kamal as a director on 13 October 2014 |