Date | Description |
2024-12-16 |
delete person Havelock Terrace |
2024-11-15 |
insert person Havelock Terrace |
2023-04-07 |
delete company_previous_name COMKID LIMITED |
2020-03-17 |
delete source_ip 109.72.149.220 |
2020-03-17 |
insert source_ip 52.169.209.177 |
2020-02-16 |
delete source_ip 52.169.209.177 |
2020-02-16 |
insert source_ip 109.72.149.220 |
2018-08-10 |
update statutory_documents ORDER OF COURT - RESTORATION |
2018-03-05 |
delete person Buckley Gray Yeoman |
2018-02-04 |
insert person Buckley Gray Yeoman |
2017-12-26 |
delete address Beaumont House, Kensington Village, Avonmore Road, London, W14
delete |
2017-11-19 |
insert address Beaumont House, Kensington Village, Avonmore Road, London, W14
delete |
2016-07-19 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2015-10-22 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2015-09-22 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2015-07-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-22 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2015-01-20 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2015-01-07 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2014-10-09 |
update statutory_documents 03/10/14 FULL LIST |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NELIA GERASIMOVITCH |
2013-10-09 |
update statutory_documents 03/10/13 FULL LIST |
2013-07-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents 03/10/12 FULL LIST |
2012-09-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-12 |
update statutory_documents 03/10/11 FULL LIST |
2011-07-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents 03/10/10 FULL LIST |
2010-07-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents 03/10/09 FULL LIST |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VITALI GERASIMOVITCH / 01/10/2009 |
2009-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NELIA GERASIMOVITCH / 01/10/2009 |
2009-06-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VITALI GERASIMOVITCH / 10/03/2007 |
2008-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NELIA GERASIMOVITCH / 10/03/2007 |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2005-07-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2003-03-10 |
update statutory_documents COMPANY NAME CHANGED
COMKID LIMITED
CERTIFICATE ISSUED ON 10/03/03 |
2003-03-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-27 |
update statutory_documents SECRETARY RESIGNED |
2002-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |