KM GROUP LIMITED

Medway House Sir Thomas Longley Road Medway House Sir Thomas Longley Road, Strood, ME2 4DU, Kent
StatusDISSOLVED
Company No.05494416
CategoryPrivate Limited Company
Incorporated29 Jun 2005
Age18 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution16 Jan 2018
Years6 years, 4 months, 2 days

SUMMARY

KM GROUP LIMITED is an dissolved private limited company with number 05494416. It was incorporated 18 years, 10 months, 19 days ago, on 29 June 2005 and it was dissolved 6 years, 4 months, 2 days ago, on 16 January 2018. The company address is Medway House Sir Thomas Longley Road Medway House Sir Thomas Longley Road, Strood, ME2 4DU, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Jun 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Duncan Gray

Appointment date: 2016-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Hill

Termination date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054944160004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-22

Old address: Messenger House, New Hythe Lane Larkfield Aylesford ME20 6SG

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Elliot

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Legacy

Date: 26 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed richard emmerson elliot

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james smithers

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTERVACCINE UK LIMITED

4 ADMIRAL COURT,LONDON,SW10 0UU

Number:11560628
Status:ACTIVE
Category:Private Limited Company

J C BUILDING AND RENOVATION LIMITED

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:09036702
Status:ACTIVE
Category:Private Limited Company

JOHN FIELDMAN LTD

183 FRASER ROAD,SHEFFIELD,S8 0JP

Number:09427308
Status:ACTIVE
Category:Private Limited Company

K.C.M. INSTALLATIONS LIMITED

C/O ABSOLUTE ACCOUNTANTS LIMITED SUITE K,HATFIELD,AL9 5BT

Number:07791426
Status:ACTIVE
Category:Private Limited Company

KEY INTEGRAL CONSULTING LIMITED

44 WEY CLOSE,CAMBERLEY,GU15 3LP

Number:11001413
Status:ACTIVE
Category:Private Limited Company

M&A TECH SERVICES LIMITED

LITTLE ORCHARD,COBHAM,KT11 2EE

Number:11341026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source