Advanced company searchLink opens in new window

K&J BROMPTON LIMITED

Company number 09422498

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 PSC04 Change of details for Mr Jonathan Charles David Sandelson as a person with significant control on 30 July 2020
10 Aug 2020 PSC07 Cessation of Karen Suzanne Mulville as a person with significant control on 30 July 2020
10 Aug 2020 TM01 Termination of appointment of Karen Suzanne Mulville as a director on 30 July 2020
27 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
09 Apr 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 AA01 Previous accounting period shortened from 27 February 2018 to 31 December 2017
20 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
17 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
07 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 28 February 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/04/2016
29 Apr 2016 AD01 Registered office address changed from 217 Westbourne Grove Notting Hill London W11 2SE United Kingdom to 124 Finchley Road London NW3 5JS on 29 April 2016
29 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-04
  • GBP 2