KK COMMUNICATIONS LIMITED

Blackburn House Blackburn House, London, NW6 1RZ, England
StatusDISSOLVED
Company No.07580678
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 23 days

SUMMARY

KK COMMUNICATIONS LIMITED is an dissolved private limited company with number 07580678. It was incorporated 13 years, 1 month, 26 days ago, on 28 March 2011 and it was dissolved 2 years, 5 months, 23 days ago, on 30 November 2021. The company address is Blackburn House Blackburn House, London, NW6 1RZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina Kutchinsky

Change date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Katrina Kutchinsky

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: Blackburn House Blackburn Road London NW6 1RZ

Change date: 2018-02-20

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina Kutchinsky

Change date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Acre House 11/15 William Road London NW1 3ER

Change date: 2016-02-22

Old address: 30 Haycroft Gardens London NW10 3BN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Jun 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIREBALL RALLY LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:08736068
Status:ACTIVE
Category:Private Limited Company

PREMIER SPORTS AND SCHOOL WEAR LIMITED

4 WHEELWRIGHT CLOSE,ROCHDALE,OL11 4QZ

Number:11756475
Status:ACTIVE
Category:Private Limited Company

RETFORD BAPTIST CHURCH

THE WELL,RETFORD,DN22 7BD

Number:06210578
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE

EAST GORDON FARM,GORDON,TD3 6JY

Number:SC244743
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAGAY LIMITED

36 STANTON CLOSE,ORPINGTON,BR5 4RN

Number:08781979
Status:ACTIVE
Category:Private Limited Company

SL016923 LP

SUITE 4088,AYR,KA7 1UB

Number:SL016923
Status:ACTIVE
Category:Limited Partnership

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