K&C REIT LIMITED

82 St. John Street, London, EC1M 4JN, England
StatusDISSOLVED
Company No.08730201
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 30 days

SUMMARY

K&C REIT LIMITED is an dissolved private limited company with number 08730201. It was incorporated 10 years, 7 months, 25 days ago, on 14 October 2013 and it was dissolved 4 years, 10 months, 30 days ago, on 09 July 2019. The company address is 82 St. John Street, London, EC1M 4JN, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Michael James

Termination date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kcr residential reit LIMITED\certificate issued on 24/11/17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newton horner property LTD\certificate issued on 06/09/17

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Michael James

Change date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael James

Appointment date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr James Andrew Cane

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Cane

Appointment date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Valerie Susan Newton Hards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

New address: 82 st. John Street London EC1M 4JN

Old address: C/O Stone Rowe Brewer 12-13 Church Street Twickenham Middlesex TW1 3NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-23

Officer name: Valerie Susan Newton Hards

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COL-RENO LIMITED

2 HELENSLEA AVENUE,LONDON,NW11 8ND

Number:01342362
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLBROOK TELECOM LIMITED

UNIT 9 HOLBROOK COMMERCE PARK,SHEFFIELD,S20 3FJ

Number:08543786
Status:ACTIVE
Category:Private Limited Company

INSIGNIA TRUMPINGTON LIMITED

46 LONDON ROAD,ST. ALBANS,AL1 1NG

Number:11434406
Status:ACTIVE
Category:Private Limited Company

R.& K.WISE LIMITED

TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE

Number:00386864
Status:ACTIVE
Category:Private Limited Company

THE BUY SELL & LOAN SHOP LIMITED

UNIT 4,BLETCHLEY,MK2 2AA

Number:06517708
Status:ACTIVE
Category:Private Limited Company

THE PICKLEJAR & CO LTD

27 ELMBRIDGE WALK,LONDON,E8 3HA

Number:09300930
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