KKC BUILD AND DESIGN LTD
Status | ACTIVE |
Company No. | 07116362 |
Category | Private Limited Company |
Incorporated | 05 Jan 2010 |
Age | 14 years, 3 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Sep 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 May 2022
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 24 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Resolution
Date: 02 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Adler Limited
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Sep 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
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 |
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 |
INGRESS ABBEY,GREENHITHE,DA9 9UR
Number: | 11102563 |
Status: | ACTIVE |
Category: | Private Limited Company |