Advanced company searchLink opens in new window

PREM KF (BETHNAL GREEN) LIMITED

Company number SC314717

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)
26 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2011 DS01 Application to strike the company off the register
17 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Nov 2010 AUD Auditor's resignation
05 Oct 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
18 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
18 Jan 2010 CH04 Secretary's details changed for Montagu Evans Llp on 16 January 2010
06 Nov 2009 AA Full accounts made up to 31 December 2008
16 Jan 2009 363a Return made up to 16/01/09; full list of members
17 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
04 Nov 2008 AA Full accounts made up to 31 December 2007
11 Feb 2008 225 Accounting reference date shortened from 31/01/08 to 31/12/07
08 Feb 2008 363a Return made up to 16/01/08; full list of members
10 Apr 2007 410(Scot) Partic of mort/charge *
30 Mar 2007 410(Scot) Partic of mort/charge *
23 Mar 2007 288a New secretary appointed
23 Mar 2007 288a New director appointed
23 Mar 2007 288b Director resigned
23 Mar 2007 288b Secretary resigned
23 Mar 2007 288a New director appointed
08 Mar 2007 MA Memorandum and Articles of Association
08 Mar 2007 287 Registered office changed on 08/03/07 from: 16 charlotte square edinburgh EH2 4DF
05 Mar 2007 CERTNM Company name changed dmws 813 LIMITED\certificate issued on 05/03/07