Advanced company searchLink opens in new window

KB SAMEDAY LIMITED

Company number 07987695

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
20 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Jan 2017 AD01 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to 15 Sheridan Court 6 Milton Road London W7 1LF on 22 January 2017
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
25 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
14 May 2013 TM01 Termination of appointment of a director
07 May 2013 TM01 Termination of appointment of Tracey Farr as a director
08 Mar 2013 TM01 Termination of appointment of Clare Addison as a director
08 Mar 2013 TM01 Termination of appointment of Brian May as a director
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Miss Tracey Melinda Farr as a director
21 Mar 2012 TM01 Termination of appointment of Tracey Farr as a director
13 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)