KAM PROPERTY MANAGEMENT (ILFORD) LIMITED

GRIFFINS GRIFFINS, London, WC1H 9HR
StatusLIQUIDATION
Company No.11934836
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

KAM PROPERTY MANAGEMENT (ILFORD) LIMITED is an liquidation private limited company with number 11934836. It was incorporated 5 years, 2 months, 4 days ago, on 09 April 2019. The company address is GRIFFINS GRIFFINS, London, WC1H 9HR.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-28

New address: Tavistock House North Tavistock Square London WC1H 9HR

Old address: Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: Dalwood House 79 London Road Romford RM7 9QD England

New address: Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Dec 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Muhammad Malik Aiden

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-10

Psc name: Solomon Khan

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-10

Psc name: Muhammad Malik Aidan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Solomon Khan

Appointment date: 2022-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-31

Psc name: Muhammad Malik Aidan

Documents

View document PDF

Notice of removal of a director

Date: 06 Oct 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Malik Aiden

Appointment date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Mohid Jawad

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohid Jawad

Cessation date: 2022-01-31

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stratsmore group LIMITED\certificate issued on 05/10/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

New address: Dalwood House 79 London Road Romford RM7 9QD

Change date: 2022-10-05

Old address: 420B Eastern Avenue Ilford IG2 6NQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Avinash Kumar Tiwari

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avinash Kumar Tiwari

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mr Avinash Kumar Tiwari

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohid Jawad

Notification date: 2019-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Muhammad Asif Naeem

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohid Jawad

Appointment date: 2019-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-16

Psc name: Muhammad Asif Naeem

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-16

Psc name: Avinash Kumar Tiwari

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stratsmore Property Assets Limited

Cessation date: 2019-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stratsmore Property Assets Limited

Termination date: 2019-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-16

Officer name: Jpd Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Asif Naeem

Notification date: 2019-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scientific Age Research and Testing Lab Ltd

Termination date: 2019-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Global Investors Group Limited

Termination date: 2019-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scientific Age Research and Testing Lab Ltd

Cessation date: 2019-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jpd Management Limited

Cessation date: 2019-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-16

Psc name: Global Investors Group Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Scientific Age Research and Testing Lab Ltd

Appointment date: 2019-05-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-05-14

Officer name: Global Investors Group Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Jpd Management Limited

Appointment date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Scientific Age Research and Testing Lab Ltd

Notification date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Global Investors Group Limited

Notification date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jpd Management Limited

Notification date: 2019-05-14

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stratsmore Property Assets Limited

Change date: 2019-05-14

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACHAS LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:02943552
Status:ACTIVE
Category:Private Limited Company

CALLUM FLETCHER PIPE FITTING SERVICES LIMITED

38 BIRKLANDS DRIVE,HULL,HU8 0LL

Number:11891590
Status:ACTIVE
Category:Private Limited Company

HLW25 LTD

MARCONI HOLIDAY PARK LAVERNOCK POINT,PENARTH,CF64 5XQ

Number:10961552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONYX LIMITED

26 JAMESON ROAD,BOURNEMOUTH,BH9 2QG

Number:03811528
Status:ACTIVE
Category:Private Limited Company

NR SOCIAL LIMITED

58 HIGH STREET,CHELTENHAM,GL50 1EE

Number:11831660
Status:ACTIVE
Category:Private Limited Company

THE WEB SHED LIMITED

WOODSIDE UPPERWOOD ROAD,MATLOCK,DE4 3PD

Number:07954077
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