- Company Overview for KMBB LIMITED (08072029)
- Filing history for KMBB LIMITED (08072029)
- People for KMBB LIMITED (08072029)
- More for KMBB LIMITED (08072029)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 22 February 2017 | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD01 | Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 31 March 2015 | |
02 Mar 2015 | CERTNM |
Company name changed belle casa (greenwich) LIMITED\certificate issued on 02/03/15
|
|
02 Mar 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Feb 2015 | TM01 | Termination of appointment of Angelica Gabriela Barrios Bastidas as a director on 28 February 2015 | |
19 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from Neptune House Royal Hill London SE10 8RF England on 17 May 2013 | |
17 May 2013 | CH01 | Director's details changed for Mrs Angelica Gabriela Barrios Bastidas on 1 June 2012 | |
17 May 2013 | CH01 | Director's details changed for Mrs Kimberly Mariel Barrios Bastidas on 1 June 2012 | |
17 May 2013 | AD02 | Register inspection address has been changed | |
17 May 2013 | AD01 | Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom on 17 May 2013 | |
17 May 2012 | CH01 | Director's details changed for Mrs Kimberly Mariel Barrios on 17 May 2012 |