Download leads from Nexok and grow your business. Find out more

K And L Ents.com Ltd

Documents

Total Documents17
Total Pages54

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
18 December 2013Termination of appointment of Lucinda Flaherty as a director
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
28 November 2012Total exemption small company accounts made up to 31 March 2012
26 October 2012Accounts for a dormant company made up to 31 March 2011
26 October 2012Current accounting period shortened from 31 March 2012 to 31 March 2011
28 March 2012Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
28 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
29 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012
22 June 2011Registered office address changed from 11 Charterhouse Street London EC1M 6AW on 22 June 2011
3 June 2011Appointment of Lucinda Rhodes Flaherty as a director
3 June 2011Appointment of Kelly George Haynes as a director
2 June 2011Registered office address changed from Suite D the Business Centre Faringdon Ave Romford Essex RM3 8EN United Kingdom on 2 June 2011
2 June 2011Registered office address changed from Suite D the Business Centre Faringdon Ave Romford Essex RM3 8EN United Kingdom on 2 June 2011
31 January 2011Incorporation
31 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
Sign up now to grow your client base. Plans & Pricing