-
KKIM LTD - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 07583998
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Recovery House Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- MARLING, Patrick Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-30
- Age Of Company 2011-03-30 13 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr Patrick Charles Marling
- Michael La Vespa
- Michael La Vespa
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2013-03-30
- Annual Return
- Due Date: 2019-04-13
- Last Date: 2018-03-30
-
KKIM LTD Company Description
- KKIM LTD is a ltd registered in United Kingdom with the Company reg no 07583998. Its current trading status is "live". It was registered 2011-03-30. It has declared SIC or NACE codes as "56101". It has 1 director The latest annual return was filed up to 2013-03-30.It can be contacted at Recovery House Hainault Business Park .
Get KKIM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kkim Ltd - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
- 2011-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KKIM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-04) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-12) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-30) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-20) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-14) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-03-13) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-03-13) - 600
-
resolution (2019-03-13) - RESOLUTIONS
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-19) - AD01
-
confirmation-statement-with-updates (2018-05-08) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-12) - PSC09
-
notification-of-a-person-with-significant-control (2018-03-09) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-06-20) - GAZ1
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
gazette-filings-brought-up-to-date (2017-06-24) - DISS40
-
gazette-filings-brought-up-to-date (2017-12-12) - DISS40
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-13) - AA
-
gazette-filings-brought-up-to-date (2016-01-23) - DISS40
-
gazette-notice-compulsory (2016-01-12) - GAZ1
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-07-28) - GAZ1
-
gazette-filings-brought-up-to-date (2015-08-11) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-05) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
accounts-with-accounts-type-dormant (2014-01-08) - AA
-
change-registered-office-address-company-with-date-old-address (2014-01-08) - AD01
-
capital-allotment-shares (2014-07-14) - SH01
-
capital-alter-shares-subdivision (2014-06-16) - SH02
-
capital-allotment-shares (2014-06-16) - SH01
-
capital-allotment-shares (2014-06-23) - SH01
-
change-account-reference-date-company-previous-shortened (2014-01-08) - AA01
-
second-filing-of-form-with-form-type (2014-07-08) - RP04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-03-19) - AA
-
termination-secretary-company-with-name (2013-06-28) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-09-05) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-08-02) - AD01
-
change-person-director-company-with-change-date (2012-08-02) - CH01
-
change-person-secretary-company-with-change-date (2012-08-02) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-30) - NEWINC