KKC BUILD AND DESIGN LTD

484 Kings Road, London, SW10 0LF, England
StatusACTIVE
Company No.07116362
CategoryPrivate Limited Company
Incorporated05 Jan 2010
Age14 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

KKC BUILD AND DESIGN LTD is an active private limited company with number 07116362. It was incorporated 14 years, 3 months, 25 days ago, on 05 January 2010. The company address is 484 Kings Road, London, SW10 0LF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kkc catering LTD\certificate issued on 03/03/24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2023

Action Date: 02 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-02

Psc name: Andrew John Picken

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2023

Action Date: 02 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-02

Psc name: Alan Melvyn Randall

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Picken

Appointment date: 2023-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Melvyn Randall

Termination date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Address

Type: AD01

Old address: Madinah Mansions Vauxhall Bridge Road London SW1V 2RQ England

Change date: 2023-12-09

New address: 484 Kings Road London SW10 0LF

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Melvyn Randall

Notification date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 20 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamran Tariq

Cessation date: 2023-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: Kamran Tariq

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-31

Old address: 1-6 Olympia Mews London W2 3SA England

New address: Madinah Mansions Vauxhall Bridge Road London SW1V 2RQ

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Alan Melvyn Randall

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-23

New address: 1-6 Olympia Mews London W2 3SA

Old address: 59-61 John Street Sheffield S2 4QS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adler Limited

Cessation date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-14

Psc name: Kamran Tariq

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-10

Officer name: Nina Rostova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2020

Action Date: 25 May 2020

Category: Address

Type: AD01

Old address: Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB

Change date: 2020-05-25

New address: 59-61 John Street Sheffield S2 4QS

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2020

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Kamran Tariq

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adler Limited

Termination date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nina Rostova

Appointment date: 2018-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-12

Officer name: Adler Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Adler Limited

Appointment date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: Antonio Colella

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-13

Officer name: Mario Caliari

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Caliari

Appointment date: 2016-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Old address: C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England

Change date: 2013-11-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Adler Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom

Change date: 2013-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Incorporation company

Date: 05 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACACIA RECORDS LTD

EPSTEIN BUILDING (BASEMENT LEVEL),BRISTOL,BS5 6JF

Number:09439218
Status:ACTIVE
Category:Private Limited Company

EAST CAPITAL PROPERTIES LIMITED

9 CONISTON GARDENS,ILFORD,IG4 5LU

Number:10858689
Status:ACTIVE
Category:Private Limited Company

FX CHROME LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11254612
Status:ACTIVE
Category:Private Limited Company

REDCORE HOSPITALITY HOLDINGS LTD

BERKLEY SQUARE HOUSE,LONDON,W1J 6BD

Number:11705680
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE ELECTRICAL INSTALLATIONS LIMITED

25 CANDLER DRIVE,STONE,ST15 0WA

Number:10878101
Status:ACTIVE
Category:Private Limited Company

SWISS EMX LIMITED

INGRESS ABBEY,GREENHITHE,DA9 9UR

Number:11102563
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