KPMG DORMANT 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-09-05 View Report
Dissolution. Dissolution application strike off company. 2023-08-24 View Report
Accounts. Accounts type dormant. 2023-02-24 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Officers. Officer name: Philip Michael Davidson. Termination date: 2022-10-01. 2022-10-03 View Report
Officers. Appointment date: 2022-10-01. Officer name: Gary Michael Wingrove. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type dormant. 2022-02-03 View Report
Officers. Termination date: 2021-05-01. Officer name: Diane Susan Jeffreys. 2021-05-03 View Report
Officers. Officer name: Melissa Dawn Hardaway. Appointment date: 2021-04-15. 2021-04-19 View Report
Accounts. Accounts type dormant. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Resolution. Description: Resolutions. 2020-02-20 View Report
Change of name. Change of name notice. 2020-02-20 View Report
Accounts. Accounts type dormant. 2020-02-17 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Officers. Officer name: Philip Michael Davidson. Appointment date: 2019-10-01. 2019-10-08 View Report
Officers. Termination date: 2019-10-01. Officer name: Shaun Timothy Kelly. 2019-10-07 View Report
Officers. Officer name: Shaun Timothy Kelly. Change date: 2018-12-01. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type dormant. 2019-01-11 View Report
Officers. Officer name: Shaun Timothy Kelly. Appointment date: 2018-07-31. 2018-08-23 View Report
Officers. Officer name: Diane Susan Jeffreys. Appointment date: 2018-07-31. 2018-08-08 View Report
Officers. Termination date: 2018-08-01. Officer name: Anne Caroline Collins. 2018-08-08 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-08-07 View Report
Persons with significant control. Psc name: Kpmg Llp. Cessation date: 2018-07-31. 2018-08-07 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type dormant. 2018-02-09 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type dormant. 2017-02-15 View Report
Accounts. Accounts type dormant. 2016-04-19 View Report
Annual return. With made up date. 2016-03-04 View Report
Officers. Termination date: 2016-01-22. Officer name: Thomas Owen Gilbert Wethered. 2016-02-02 View Report
Officers. Appointment date: 2016-01-01. Officer name: Anne Caroline Collina. 2016-01-14 View Report
Officers. Officer name: Helen Braidwood Spice. Termination date: 2015-10-01. 2015-12-06 View Report
Accounts. Accounts type dormant. 2015-04-29 View Report
Address. Old address: 8 Salisbury Square London EC4Y 8BB. New address: 15 Canada Square London E14 5GL. Change date: 2015-04-21. 2015-04-21 View Report
Annual return. With made up date no member list. 2015-02-18 View Report
Officers. Termination date: 2014-12-10. Officer name: Andrew John Alexander Cranston. 2014-12-28 View Report
Officers. Change date: 2014-04-01. Officer name: Helen Braidwood Spice. 2014-04-07 View Report
Accounts. Accounts type dormant. 2014-03-26 View Report
Annual return. With made up date no member list. 2014-03-05 View Report
Accounts. Change account reference date company current shortened. 2013-02-14 View Report
Incorporation. Incorporation company. 2013-02-08 View Report