K S UK LIMITED: Filings
Overview
Company Name | K S UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02508724 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for K S UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Wim Tuijl as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Byeng Gweon Kim as a director on May 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Byeng Gweon Kim as a director on Jul 14, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Larry Michael Remington as a director on Apr 30, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Erwin Rene Mey on Aug 18, 2015 | 3 pages | CH03 | ||||||||||
Director's details changed for Wim Tuijl on Aug 18, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Larry Michael Remington on Aug 18, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Kimberly Kimiko Scully on Aug 18, 2015 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Tannery House 4 Middle Leigh Street Somerset BA16 0LA* on Oct 14, 2013 | 2 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Kimberly Kimiko Scully as a director | 3 pages | AP01 | ||||||||||
Appointment of Larry Michael Remington as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0