KLK LEASING UK LTD

05490580
7-8 CONDUIT STREET LONDON W1S 2XF

Documents

Documents
Date Category Description Pages
10 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
10 Oct 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
15 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Aug 2013 resolution Resolution 1 Buy now
15 Aug 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
12 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
02 Aug 2012 accounts Annual Accounts 10 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2011 accounts Annual Accounts 10 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Appointment of corporate secretary (Markom Secretaries Ltd) 2 Buy now
30 Sep 2010 officers Termination of appointment of secretary (Karla Clement) 1 Buy now
09 Aug 2010 accounts Annual Accounts 10 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Appointment of secretary (Mrs Karla Clement) 1 Buy now
20 May 2010 officers Termination of appointment of director (Karla Clement) 1 Buy now
20 May 2010 officers Termination of appointment of secretary (Markom Secretaries Ltd) 1 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2009 officers Director appointed karla clement 2 Buy now
25 Aug 2009 officers Appointment terminated secretary karla clement 1 Buy now
25 Aug 2009 accounts Annual Accounts 10 Buy now
14 May 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
21 Jan 2009 officers Secretary appointed karla clement 2 Buy now
21 Oct 2008 annual-return Return made up to 21/10/08; full list of members 3 Buy now
21 Oct 2008 officers Secretary's change of particulars / sp secretaries LTD / 21/10/2008 2 Buy now
21 Oct 2008 capital Capitals not rolled up 2 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ 1 Buy now
29 Aug 2008 officers Appointment terminated director adri van graan 1 Buy now
26 Jun 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
20 May 2008 accounts Annual Accounts 7 Buy now
23 Jul 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
23 Jul 2007 officers Secretary's particulars changed 1 Buy now
12 Mar 2007 address Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL 1 Buy now
05 Feb 2007 accounts Annual Accounts 7 Buy now
05 Feb 2007 accounts Accounting reference date extended from 30/06/06 to 31/10/06 1 Buy now
10 Jul 2006 officers Secretary's particulars changed 1 Buy now
10 Jul 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: suite 304 117 waterloo road london SE1 8UL 1 Buy now
03 Nov 2005 officers Director's particulars changed 1 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: suite 317 117 waterloo road london SE1 8UL 1 Buy now
22 Jul 2005 officers New director appointed 1 Buy now
08 Jul 2005 officers New director appointed 1 Buy now
08 Jul 2005 officers Director resigned 1 Buy now
24 Jun 2005 incorporation Incorporation Company 13 Buy now