Advanced company searchLink opens in new window

KM KUMAR LTD

Company number 13602013

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2023 DS01 Application to strike the company off the register
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 CS01 Confirmation statement made on 2 September 2022 with updates
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
14 Feb 2022 AD01 Registered office address changed from Office 6 146-148 Bury Old Road Manchester M45 6AT United Kingdom to Office 6 146-148 Bury Old Road Whitefield Manchester M45 6AT on 14 February 2022
27 Dec 2021 AD01 Registered office address changed from 19 Mably Grove Wantage OX12 9XN United Kingdom to Office 6 146-148 Bury Old Road Manchester M45 6AT on 27 December 2021
22 Oct 2021 PSC07 Cessation of Hannah Bilcock as a person with significant control on 6 October 2021
22 Oct 2021 TM01 Termination of appointment of Hannah Bilcock as a director on 6 October 2021
21 Oct 2021 PSC01 Notification of Kenneth Sapalaran as a person with significant control on 6 October 2021
20 Oct 2021 AP01 Appointment of Mr Kenneth Sapalaran as a director on 6 October 2021
13 Oct 2021 AD01 Registered office address changed from 119 Knowle Road Birmingham B11 3AL England to 19 Mably Grove Wantage OX12 9XN on 13 October 2021
03 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted