Advanced company searchLink opens in new window

KMBB LIMITED

Company number 08072029

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)
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
  • GBP 2
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
  • GBP 2
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-28
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
  • GBP 2
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