KON-FORM CONSTRUCTION SERVICES LIMITED

05319849
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
02 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
23 Jul 2018 accounts Annual Accounts 2 Buy now
12 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 4 Buy now
08 Jan 2016 officers Change of particulars for director (Timothy Francis Keaney) 2 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 officers Change of particulars for director (Timothy Francis Keaney) 2 Buy now
30 Dec 2015 officers Termination of appointment of secretary (Revenue Ltd) 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
17 Mar 2015 accounts Annual Accounts 4 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Peter Andrew Taylor) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (William Fairlamb) 1 Buy now
31 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
01 Feb 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Annual Accounts 2 Buy now
01 Feb 2011 annual-return Annual Return 6 Buy now
14 May 2010 accounts Annual Accounts 11 Buy now
04 May 2010 accounts Annual Accounts 11 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Peter Taylor) 2 Buy now
23 Apr 2010 officers Change of particulars for director (William Fairlamb) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Timothy Francis Keaney) 2 Buy now
23 Apr 2010 officers Change of particulars for corporate secretary (Revenue Ltd) 2 Buy now
09 Mar 2010 accounts Annual Accounts 11 Buy now
08 Jan 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
09 Jan 2009 annual-return Return made up to 22/12/08; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 8 Buy now
09 Sep 2008 annual-return Return made up to 22/12/07; full list of members 4 Buy now
10 Jan 2007 annual-return Return made up to 22/12/06; full list of members 3 Buy now
10 Jan 2007 officers Secretary's particulars changed 1 Buy now
10 Jan 2007 officers Secretary's particulars changed 1 Buy now
08 Jan 2007 officers Director's particulars changed 1 Buy now
08 Jan 2007 officers Secretary's particulars changed 1 Buy now
18 Aug 2006 accounts Annual Accounts 1 Buy now
22 Jun 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 annual-return Return made up to 22/12/05; full list of members 3 Buy now
02 Mar 2006 officers New director appointed 2 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: 4TH floor lawford house albert place london N3 1RL 1 Buy now
24 Feb 2006 officers New secretary appointed 2 Buy now
14 Jan 2005 officers Director resigned 1 Buy now
14 Jan 2005 officers New director appointed 2 Buy now
14 Jan 2005 officers New director appointed 2 Buy now
22 Dec 2004 incorporation Incorporation Company 14 Buy now