K2NE LTD - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-02-07 View Report
Gazette. Gazette notice voluntary. 2022-11-22 View Report
Dissolution. Dissolution application strike off company. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2022-06-15 View Report
Address. Change date: 2022-02-13. Old address: Building 1, the Heights Brooklands Weybridge KT13 0NY England. New address: 138 Fetter Lane London United Kingdom EC4A 1BT. 2022-02-13 View Report
Mortgage. Charge number: 102763450001. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Officers. Appointment date: 2021-04-21. Officer name: Mr Jeffrey Allan Christianson. 2021-04-22 View Report
Officers. Officer name: Loyd Evan Ellis Jr. Termination date: 2021-04-21. 2021-04-21 View Report
Officers. Officer name: John David Ederer. Termination date: 2021-04-21. 2021-04-21 View Report
Officers. Termination date: 2021-04-21. Officer name: Shelley Hall. 2021-04-21 View Report
Officers. Officer name: Mr Branden Blom. Appointment date: 2021-04-21. 2021-04-21 View Report
Incorporation. Memorandum articles. 2020-12-10 View Report
Resolution. Description: Resolutions. 2020-12-10 View Report
Incorporation. Memorandum articles. 2020-12-10 View Report
Resolution. Description: Resolutions. 2020-12-10 View Report
Mortgage. Charge number: 102763450001. Charge creation date: 2020-12-02. 2020-12-03 View Report
Accounts. Accounts type total exemption full. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Change account reference date company current extended. 2019-08-22 View Report
Confirmation statement. Statement with updates. 2019-07-15 View Report
Address. New address: Building 1, the Heights Brooklands Weybridge KT13 0NY. Old address: 91 Heath Road Weybridge Surrey KT13 8TS United Kingdom. Change date: 2019-02-25. 2019-02-25 View Report
Officers. Termination date: 2019-02-14. Officer name: Ruan Scott. 2019-02-14 View Report
Officers. Officer name: Fransien Elizabeth Scott. Termination date: 2019-02-14. 2019-02-14 View Report
Officers. Appointment date: 2019-02-14. Officer name: Shelley Hall. 2019-02-14 View Report
Officers. Officer name: Mr John Ederer. Appointment date: 2019-02-14. 2019-02-14 View Report
Officers. Officer name: Mr Loyd Evan Ellis Jr. Appointment date: 2019-02-14. 2019-02-14 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Officers. Officer name: Fransien Elizabeth Scott. Change date: 2018-07-11. 2018-07-11 View Report
Officers. Change date: 2018-07-11. Officer name: Ruan Scott. 2018-07-11 View Report
Accounts. Accounts type total exemption full. 2018-07-06 View Report
Accounts. Change account reference date company previous shortened. 2018-04-09 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Accounts. Change account reference date company current shortened. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Change account reference date company current extended. 2016-10-25 View Report
Incorporation. Capital: GBP 1,000 2016-07-13 View Report