Advanced company searchLink opens in new window

KSS RICHARDS INVESTMENTS LIMITED

Company number 07455608

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
21 Nov 2018 CVA4 Notice of completion of voluntary arrangement
26 Jul 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
12 Mar 2018 PSC08 Notification of a person with significant control statement
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
23 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
15 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
06 Nov 2015 AA Total exemption full accounts made up to 30 November 2014
13 Mar 2015 TM01 Termination of appointment of Dennis Samuel Irvine as a director on 13 March 2015
17 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 99
23 Sep 2014 TM01 Termination of appointment of Peter Gavin Young as a director on 19 September 2014
15 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 99
15 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
11 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr Peter Gavin Young as a director
02 Aug 2011 AP01 Appointment of Mr Dennis Samuel Irvine as a director
17 Feb 2011 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011