KMC BERKELEY SQUARE LIMITED

09217713
40A STATION ROAD UPMINSTER ESSEX RM14 2TR

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
25 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
18 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jan 2017 resolution Resolution 2 Buy now
14 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
14 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 1 Buy now
14 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
08 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2016 accounts Annual Accounts 22 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
23 Mar 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Feb 2015 mortgage Registration of a charge 96 Buy now
14 Oct 2014 resolution Resolution 28 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Sep 2014 incorporation Incorporation Company 48 Buy now