JUMOOK KIM LTD

2 Porlock St Marks Hill, Surbiton, KT6 4LP, England
StatusACTIVE
Company No.11532083
CategoryPrivate Limited Company
Incorporated22 Aug 2018
Age5 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

JUMOOK KIM LTD is an active private limited company with number 11532083. It was incorporated 5 years, 9 months, 25 days ago, on 22 August 2018. The company address is 2 Porlock St Marks Hill, Surbiton, KT6 4LP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Old address: Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom

New address: 2 Porlock St Marks Hill Surbiton KT6 4LP

Change date: 2024-04-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed korean photography art studio LTD\certificate issued on 10/01/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Old address: 2 Porlock St. Marks Hill Surbiton KT6 4LP England

New address: Twelve Quays House Egerton Wharf Wirral CH41 1LD

Change date: 2021-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-16

Psc name: Byungchan Kim

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chan Hyo Bae

Cessation date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chan Hyo Bae

Termination date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Mr Byungchan Kim

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-18

Psc name: Chan Hyo Bae

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-18

Psc name: Byungchan Kim

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Byungchan Kim

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr Chan Hyo Bae

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

New address: 2 Porlock St. Marks Hill Surbiton KT6 4LP

Old address: C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD

Old address: Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB United Kingdom

Change date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Byungchan Kim

Notification date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-26

Psc name: Chanhyo Bae

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chanhyo Bae

Termination date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr Byungchan Kim

Documents

View document PDF

Incorporation company

Date: 22 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ INSTALLATIONS OF TICKHILL LTD

THE HOLLIES BAWTRY RD,DONCASTER,DN11 9HA

Number:11350852
Status:ACTIVE
Category:Private Limited Company

NU PROJECTS LONDON LTD

ANTROBUS HOUSE LTD,,PETERSFIELD,GU31 4AD

Number:11293324
Status:ACTIVE
Category:Private Limited Company

SABIQA LIMITED

17 RUSKIN ROAD,MANCHESTER,M16 9GS

Number:11648768
Status:ACTIVE
Category:Private Limited Company

SCHULZE PRIVATE WEALTH LIMITED

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:10824518
Status:ACTIVE
Category:Private Limited Company

SHOGEN ORGANISATION LTD

FLAT 4,LONDON,N22 6UX

Number:10130354
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE MINE LIMITED

1 EAST CRAIBSTONE STREET,ABERDEEN,AB11 6YQ

Number:SC297189
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