KF REALISATIONS 2021 LIMITED

03138064
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
01 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Aug 2023 insolvency Liquidation In Administration Move To Dissolution 30 Buy now
27 Feb 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
31 Aug 2022 insolvency Liquidation In Administration Progress Report 26 Buy now
03 Aug 2022 insolvency Liquidation In Administration Removal Of Administrator From Office 8 Buy now
01 Aug 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
25 Jul 2022 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
28 Feb 2022 insolvency Liquidation In Administration Progress Report 30 Buy now
01 Oct 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 17 Buy now
10 Sep 2021 resolution Resolution 3 Buy now
06 Sep 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
14 Aug 2021 insolvency Liquidation In Administration Proposals 65 Buy now
11 Aug 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2021 officers Termination of appointment of director (Simon Huntley) 1 Buy now
20 May 2021 officers Termination of appointment of secretary (Simon Huntley) 1 Buy now
11 Jan 2021 officers Change of particulars for director (William James Anderson) 2 Buy now
21 Dec 2020 officers Change of particulars for director (Simon Huntley) 2 Buy now
21 Dec 2020 officers Change of particulars for secretary (Simon Huntley) 1 Buy now
21 Dec 2020 officers Change of particulars for director (The Hon Alexander Nicholas John Baring) 2 Buy now
21 Dec 2020 officers Change of particulars for director (Mr Andrew Kevin Palmer) 2 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 mortgage Registration of a charge 15 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 accounts Annual Accounts 44 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2019 officers Change of particulars for director (Simon Huntley) 2 Buy now
28 Feb 2019 accounts Annual Accounts 42 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 officers Termination of appointment of director (David Ronald Pattison) 1 Buy now
26 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2018 accounts Annual Accounts 49 Buy now
22 Dec 2017 mortgage Registration of a charge 17 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Jul 2017 capital Notice of cancellation of shares 4 Buy now
12 Jul 2017 resolution Resolution 1 Buy now
12 Jul 2017 capital Return of purchase of own shares 3 Buy now
29 Jun 2017 officers Termination of appointment of director (Debbie Manners) 1 Buy now
23 Jun 2017 officers Appointment of director (William James Anderson) 2 Buy now
09 Mar 2017 accounts Annual Accounts 53 Buy now
17 Feb 2017 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jan 2016 accounts Annual Accounts 39 Buy now
23 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
30 Nov 2015 annual-return Annual Return 19 Buy now
03 Jan 2015 accounts Annual Accounts 37 Buy now
28 Oct 2014 officers Appointment of director (David Ronald Pattison) 2 Buy now
28 Oct 2014 officers Termination of appointment of director (Robert Alexander Love) 1 Buy now
07 Oct 2014 annual-return Annual Return 11 Buy now
22 Sep 2014 annual-return Annual Return 9 Buy now
14 Jul 2014 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
06 Jun 2014 mortgage Registration of a charge 35 Buy now
01 Apr 2014 mortgage Registration of a charge 35 Buy now
11 Mar 2014 mortgage Statement of release/cease from a charge 2 Buy now
23 Dec 2013 accounts Annual Accounts 35 Buy now
08 Oct 2013 annual-return Annual Return 9 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Robert Alexander Love) 2 Buy now
23 Sep 2013 officers Change of particulars for director (Simon Huntley) 2 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
23 Sep 2013 officers Change of particulars for secretary (Simon Huntley) 2 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Andrew Kevin Palmer) 2 Buy now
19 Aug 2013 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
12 Aug 2013 officers Change of particulars for director (Hugh Christopher Edrund Fearnley Whittingstall) 2 Buy now
20 Mar 2013 officers Change of particulars for director (Hugh Christopher Edrund Fearnley Whittingstall) 3 Buy now
14 Mar 2013 capital Return of Allotment of shares 4 Buy now
14 Mar 2013 resolution Resolution 36 Buy now
20 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 24 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Sep 2012 annual-return Annual Return 9 Buy now
28 Sep 2012 officers Change of particulars for director (Hugh Christopher Edrund Fearnley Whittingstall) 2 Buy now
20 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Nov 2011 officers Appointment of director (Ms Debbie Manners) 2 Buy now
07 Oct 2011 annual-return Annual Return 17 Buy now
26 Jul 2011 accounts Annual Accounts 23 Buy now
29 Nov 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Nov 2010 officers Appointment of director (Simon Huntley) 3 Buy now
18 Nov 2010 officers Appointment of secretary (Simon Huntley) 3 Buy now
18 Nov 2010 officers Termination of appointment of secretary (Andrew Palmer) 2 Buy now
18 Nov 2010 annual-return Annual Return 16 Buy now
28 Jul 2010 accounts Annual Accounts 9 Buy now
02 Nov 2009 annual-return Annual Return 4 Buy now
23 Oct 2009 accounts Annual Accounts 7 Buy now
20 Oct 2009 officers Change of particulars for director (Andrew Palmer) 2 Buy now
14 Oct 2009 officers Termination of appointment of director (Katherine Perry) 1 Buy now
14 Oct 2009 officers Change of particulars for secretary (Andrew Palmer) 1 Buy now
23 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 annual-return Return made up to 18/10/08; no change of members 6 Buy now
23 Jan 2008 accounts Annual Accounts 17 Buy now
30 Nov 2007 annual-return Return made up to 20/09/07; no change of members 8 Buy now
02 Mar 2007 accounts Annual Accounts 17 Buy now
29 Sep 2006 annual-return Return made up to 20/09/06; full list of members 8 Buy now
13 Jun 2006 officers New director appointed 3 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: studio 2B 151-157 city road, london, EC1V 1JH 1 Buy now
26 Jan 2006 accounts Annual Accounts 11 Buy now