KM BAKER STREET LIMITED

09121800
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
21 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
21 Mar 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
12 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
09 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Dec 2021 resolution Resolution 1 Buy now
09 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2021 accounts Annual Accounts 10 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2021 accounts Annual Accounts 11 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 officers Termination of appointment of director (Gurjot Singh Mohain) 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 13 Buy now
21 Aug 2018 accounts Annual Accounts 15 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Apr 2017 accounts Annual Accounts 13 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 10 Buy now
06 Dec 2015 accounts Annual Accounts 10 Buy now
24 Nov 2015 officers Appointment of director (Mr Gurjot Singh Mohain) 2 Buy now
22 Sep 2015 annual-return Annual Return 7 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 capital Return of Allotment of shares 11 Buy now
16 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Dec 2014 capital Return of Allotment of shares 9 Buy now
16 Dec 2014 resolution Resolution 41 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Dec 2014 officers Termination of appointment of director (Andrew Philip Bradshaw) 1 Buy now
05 Dec 2014 officers Appointment of secretary (Mr James Robert Le Breton Prideaux Mount) 2 Buy now
05 Dec 2014 officers Appointment of director (Mr James Robert Le Breton Mount) 2 Buy now
04 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2014 officers Appointment of director (Mr Edward Jonathan Cameron Hawkes) 2 Buy now
08 Jul 2014 incorporation Incorporation Company 31 Buy now