1KH GLOBAL HOLDCO LIMITED

12066374
41-44 GREAT WINDMILL STREET LONDON ENGLAND W1D 7NB

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
25 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Apr 2023 insolvency Solvency Statement dated 25/04/23 1 Buy now
25 Apr 2023 resolution Resolution 2 Buy now
23 Jan 2023 officers Appointment of director (Sébastien Litou) 2 Buy now
17 Jan 2023 officers Termination of appointment of director (Kelvin Trevor Barber) 1 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 21 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2022 mortgage Registration of a charge 52 Buy now
11 Aug 2021 accounts Annual Accounts 20 Buy now
16 Jul 2021 officers Change of particulars for director (Michael Davison) 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2021 officers Appointment of director (Kelvin Trevor Barber) 2 Buy now
24 Feb 2021 officers Termination of appointment of director (Richard Weston Hill) 1 Buy now
22 Dec 2020 mortgage Registration of a charge 54 Buy now
17 Dec 2020 accounts Annual Accounts 19 Buy now
03 Dec 2020 officers Appointment of director (Richard Weston Hill) 2 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2020 capital Return of Allotment of shares 3 Buy now
27 Feb 2020 officers Termination of appointment of director (Mark Peter Sargeant) 1 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Aug 2019 resolution Resolution 3 Buy now
16 Aug 2019 officers Second Filing Of Director Termination With Name 5 Buy now
16 Aug 2019 capital Second Filing Capital Allotment Shares 8 Buy now
07 Aug 2019 resolution Resolution 3 Buy now
15 Jul 2019 capital Return of Allotment of shares 4 Buy now
15 Jul 2019 officers Appointment of director (Michael Davison) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (James Jonathan Squires) 2 Buy now
24 Jun 2019 incorporation Incorporation Company 16 Buy now