KFIM UK INVESTMENTS LIMITED

08268982
1 NEW STREET SQUARE LONDON EC4A 3HQ

Documents

Documents
Date Category Description Pages
26 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jun 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
07 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Oct 2019 resolution Resolution 1 Buy now
13 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
13 Sep 2019 insolvency Solvency Statement dated 13/09/19 1 Buy now
13 Sep 2019 resolution Resolution 2 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 address Move Registers To Sail Company With New Address 1 Buy now
02 Oct 2018 accounts Annual Accounts 28 Buy now
27 Jun 2018 officers Appointment of secretary (Jason Kubik) 2 Buy now
27 Jun 2018 officers Appointment of director (Jason Kubik) 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Steven Dale Coulter) 1 Buy now
27 Jun 2018 officers Termination of appointment of secretary (Steven Dale Coulter) 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2017 accounts Annual Accounts 24 Buy now
18 Aug 2017 officers Appointment of director (Troy Don Honeywell) 2 Buy now
17 Aug 2017 officers Termination of appointment of director (Justin Brock Hoppas) 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 officers Termination of appointment of director (Richard Antony Sunderland) 2 Buy now
11 Nov 2016 officers Appointment of director (Steven Dale Coulter) 3 Buy now
10 Aug 2016 accounts Annual Accounts 24 Buy now
18 Dec 2015 officers Termination of appointment of secretary (Walker Hess) 2 Buy now
18 Dec 2015 officers Appointment of secretary (Steven Dale Coulter) 3 Buy now
13 Nov 2015 annual-return Annual Return 14 Buy now
13 Jul 2015 accounts Annual Accounts 22 Buy now
03 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
03 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
03 Dec 2014 insolvency Solvency Statement dated 03/12/14 2 Buy now
03 Dec 2014 resolution Resolution 3 Buy now
18 Nov 2014 annual-return Annual Return 14 Buy now
21 Jul 2014 accounts Annual Accounts 22 Buy now
20 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
20 Dec 2013 insolvency Solvency statement dated 19/12/13 2 Buy now
20 Dec 2013 resolution Resolution 4 Buy now
06 Nov 2013 annual-return Annual Return 14 Buy now
06 Nov 2013 address Move Registers To Sail Company 2 Buy now
06 Nov 2013 address Change Sail Address Company 2 Buy now
19 Sep 2013 officers Termination of appointment of secretary (Mark Soucie) 2 Buy now
19 Sep 2013 officers Termination of appointment of director (Mark Soucie) 2 Buy now
19 Sep 2013 officers Appointment of secretary (Walker Hess) 3 Buy now
19 Sep 2013 officers Appointment of director (Justin Brock Hoppas) 3 Buy now
12 Apr 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Mar 2013 officers Appointment of director (Richard Antony Sunderland) 3 Buy now
22 Mar 2013 officers Termination of appointment of director (Are Ostby) 2 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2012 capital Return of Allotment of shares 4 Buy now
25 Oct 2012 incorporation Incorporation Company 20 Buy now