Advanced company searchLink opens in new window

KMBT LIMITED

Company number 07041317

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2015 AD01 Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 11 May 2015
04 Dec 2014 4.68 Liquidators' statement of receipts and payments to 5 November 2014
27 Nov 2013 AD01 Registered office address changed from Ashbourne House 10 Lawrie Park Gardens London SE26 6HL United Kingdom on 27 November 2013
26 Nov 2013 4.20 Statement of affairs with form 4.19
26 Nov 2013 600 Appointment of a voluntary liquidator
26 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Jan 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
25 Jan 2013 AD01 Registered office address changed from International House 39 Great Windmill Street Piccadilly London W1D 7LX United Kingdom on 25 January 2013
31 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
14 Nov 2011 AD03 Register(s) moved to registered inspection location
14 Nov 2011 AD02 Register inspection address has been changed
14 Nov 2011 CH01 Director's details changed for Mr Christopher Exell on 25 September 2011
26 Sep 2011 AD01 Registered office address changed from 14-18 Heddon Street London London W1B 4DA United Kingdom on 26 September 2011
26 Sep 2011 AP04 Appointment of Ventra Consulting Limited as a secretary
16 Sep 2011 TM01 Termination of appointment of David Perry as a director
16 Sep 2011 TM01 Termination of appointment of Adrian Johnson as a director
16 Sep 2011 TM01 Termination of appointment of Arjuna Pattapola as a director
16 Sep 2011 AD01 Registered office address changed from 4 Tavistock Place London WC1H 9RA United Kingdom on 16 September 2011
16 Sep 2011 TM02 Termination of appointment of Lynton Investment Management Limited as a secretary
15 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
11 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders