KIMA ARCHITECTURE & INTERIORS LTD

07409637
THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA

Documents

Documents
Date Category Description Pages
25 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
25 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
19 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Nov 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
25 Apr 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
04 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Mar 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
03 Mar 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Mar 2019 resolution Resolution 1 Buy now
20 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2018 accounts Annual Accounts 12 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 14 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 accounts Annual Accounts 6 Buy now
22 Jun 2016 resolution Resolution 2 Buy now
22 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
20 Apr 2016 officers Appointment of director (Mrs Karina Goncharova) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Gregory Karathanos) 1 Buy now
07 Apr 2016 officers Appointment of director (Karina Goncharova) 2 Buy now
07 Apr 2016 officers Termination of appointment of director (Gregory Karathanos) 1 Buy now
07 Apr 2016 capital Return of Allotment of shares 3 Buy now
03 Dec 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
11 Dec 2014 officers Appointment of director (Mr Gregory Karathanos) 2 Buy now
09 Jul 2014 accounts Annual Accounts 6 Buy now
27 Jun 2014 officers Termination of appointment of director (Liam David Birch) 1 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
10 Dec 2013 accounts Annual Accounts 4 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 3 Buy now
21 Jun 2011 accounts Annual Accounts 3 Buy now
26 Mar 2011 annual-return Annual Return 3 Buy now
25 Mar 2011 officers Change of particulars for director (Mr Claudio Rocchetti) 2 Buy now
25 Mar 2011 officers Change of particulars for director (Mr Liam Birch) 2 Buy now
14 Mar 2011 capital Return of Allotment of shares 3 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Oct 2010 incorporation Incorporation Company 8 Buy now