KCC 1 LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-01-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-11-28 update statutory_documents FIRST GAZETTE
2023-08-07 update company_status Live but Receiver Manager on at least one charge => Active
2023-07-22 update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 27/06/2023:LIQ. CASE NO.1
2023-07-22 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003157,PR101010
2023-07-05 update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 19/05/2023:LIQ. CASE NO.1
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-07-07 update company_status Active => Live but Receiver Manager on at least one charge
2022-06-06 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR101010,PR003157
2022-05-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2022-05-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2021-05-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-07 update account_ref_month 3 => 12
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-03-04 update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020
2021-02-07 update account_ref_month 12 => 3
2020-12-07 update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020
2020-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASLAM MERCHANT
2020-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALMA MERCHANT
2020-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MAXTON
2020-10-30 update account_ref_month 3 => 12
2020-09-01 update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019
2020-08-28 update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020
2020-08-20 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-20 update statutory_documents ALTER ARTICLES 10/07/2020
2020-08-09 update num_mort_charges 6 => 7
2020-08-09 update num_mort_outstanding 1 => 2
2020-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170007
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-20 update num_mort_outstanding 4 => 1
2019-06-20 update num_mort_satisfied 2 => 5
2019-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084389170003
2019-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084389170004
2019-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084389170005
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-10-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-07-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-17 update statutory_documents FIRST GAZETTE
2018-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KCC 1 MIDCO LIMITED
2018-03-20 update statutory_documents CESSATION OF MOHAMMAD REZA ASLAM MERCHANT AS A PSC
2018-03-13 update statutory_documents FIRST GAZETTE
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MOHAMMAD MERCHANT / 28/03/2017
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASLAM NOORMOHAMMAD MERCHANT / 17/08/2016
2016-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MERCHANT / 17/08/2016
2016-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MERCHANT / 17/08/2016
2016-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALMA MERCHANT / 17/08/2016
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-16 update statutory_documents 11/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 5 => 6
2015-09-07 update num_mort_outstanding 3 => 4
2015-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170006
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 delete address 14 BEDFORD SQUARE LONDON ENGLAND WC1B 3JA
2015-04-07 insert address 14 BEDFORD SQUARE LONDON WC1B 3JA
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-21 update statutory_documents 11/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-11 => 2015-12-31
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 9 WOBURN WALK LONDON WC1H 0JE
2014-12-07 insert address 14 BEDFORD SQUARE LONDON ENGLAND WC1B 3JA
2014-12-07 update registered_address
2014-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 9 WOBURN WALK LONDON WC1H 0JE
2014-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKIS ALMANOV
2014-04-07 delete address 9 WOBURN WALK LONDON ENGLAND WC1H 0JE
2014-04-07 insert address 9 WOBURN WALK LONDON WC1H 0JE
2014-04-07 insert sic_code 41100 - Development of building projects
2014-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-19 update statutory_documents 11/03/14 FULL LIST
2013-11-07 update num_mort_charges 2 => 5
2013-11-07 update num_mort_outstanding 2 => 3
2013-11-07 update num_mort_satisfied 0 => 2
2013-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170003
2013-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170004
2013-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084389170005
2013-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-10-07 insert address 9 WOBURN WALK LONDON ENGLAND WC1H 0JE
2013-10-07 update registered_address
2013-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-08-05 update statutory_documents DIRECTOR APPOINTED MR. MIKIS ALMANOV
2013-08-01 update statutory_documents DIRECTOR APPOINTED MR. STEVEN FRANK MAXTON
2013-08-01 update statutory_documents DIRECTOR APPOINTED MS SALMA MERCHANT
2013-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION