KX SPA UK LIMITED

04104339
151 DRAYCOTT AVENUE LONDON SW3 3AL

Documents

Documents
Date Category Description Pages
21 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
05 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 4 Buy now
03 Feb 2022 accounts Annual Accounts 4 Buy now
01 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 officers Change of particulars for secretary (Mr David John Till) 1 Buy now
25 Feb 2021 officers Change of particulars for director (Mr David John Till) 2 Buy now
11 Feb 2021 accounts Annual Accounts 4 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2019 accounts Annual Accounts 7 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 7 Buy now
03 Jul 2018 officers Termination of appointment of director (Peter Adam Daiches Dubens) 1 Buy now
27 Jun 2018 incorporation Memorandum Articles 23 Buy now
27 Jun 2018 resolution Resolution 25 Buy now
27 Jun 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 7 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 7 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 3 Buy now
10 Feb 2015 miscellaneous Miscellaneous 1 Buy now
03 Feb 2015 miscellaneous Miscellaneous 1 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 4 Buy now
19 Jun 2013 officers Appointment of director (Mr David John Till) 2 Buy now
19 Jun 2013 officers Appointment of director (Mr Peter Adam Daiches Dubens) 2 Buy now
18 Jun 2013 officers Termination of appointment of director (Simon Fry) 1 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
26 Oct 2011 officers Change of particulars for secretary (Mr David John Till) 2 Buy now
07 Jun 2011 accounts Annual Accounts 4 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 officers Change of particulars for secretary (Mr David John Till) 2 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Simon Jeremy Fry) 2 Buy now
04 Nov 2009 accounts Annual Accounts 4 Buy now
31 Oct 2008 annual-return Return made up to 10/10/08; full list of members 3 Buy now
31 Oct 2008 officers Secretary's change of particulars / david till / 01/11/2007 1 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
15 Nov 2007 annual-return Return made up to 10/10/07; no change of members 6 Buy now
19 Oct 2007 accounts Annual Accounts 4 Buy now
29 Mar 2007 officers Secretary's particulars changed 1 Buy now
14 Nov 2006 annual-return Return made up to 10/10/06; full list of members 6 Buy now
11 Nov 2006 officers Director's particulars changed 1 Buy now
23 Oct 2006 accounts Annual Accounts 4 Buy now
11 Nov 2005 annual-return Return made up to 10/10/05; full list of members 6 Buy now
09 Nov 2005 accounts Annual Accounts 4 Buy now
07 Apr 2005 accounts Annual Accounts 4 Buy now
08 Nov 2004 annual-return Return made up to 10/10/04; full list of members 6 Buy now
08 Jul 2004 officers New secretary appointed 2 Buy now
10 Nov 2003 officers Secretary resigned 1 Buy now
20 Oct 2003 annual-return Return made up to 10/10/03; full list of members 6 Buy now
20 Oct 2003 officers Director's particulars changed 1 Buy now
23 Jul 2003 accounts Annual Accounts 4 Buy now
06 May 2003 officers New secretary appointed 2 Buy now
06 May 2003 officers Secretary resigned 1 Buy now
24 Oct 2002 annual-return Return made up to 10/10/02; full list of members 7 Buy now
24 Oct 2002 address Registered office changed on 24/10/02 from: 3 manchester square london W1M 5RF 1 Buy now
24 Oct 2002 officers New secretary appointed 2 Buy now
24 Oct 2002 officers Secretary resigned 1 Buy now
01 Oct 2002 officers Director resigned 1 Buy now
14 Aug 2002 resolution Resolution 1 Buy now
01 Jul 2002 accounts Annual Accounts 12 Buy now
26 Nov 2001 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
26 Nov 2001 officers Director's particulars changed 1 Buy now
26 Nov 2001 officers Director's particulars changed 1 Buy now
26 Nov 2001 annual-return Return made up to 08/11/01; full list of members 7 Buy now
30 Aug 2001 accounts Accounting reference date shortened from 30/11/01 to 30/09/01 1 Buy now
26 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2001 officers New director appointed 2 Buy now
21 Feb 2001 officers New director appointed 2 Buy now
08 Nov 2000 incorporation Incorporation Company 19 Buy now