London
W1W 8DW
Registered Address | 34-35 Eastcastle Street London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Khirstie Gunn Myles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £750 |
Cash | £1,363 |
Current Liabilities | £613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
---|---|
28 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
31 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
24 October 2016 | Annual return made up to 23 November 2015 Statement of capital on 2016-10-24
|
24 October 2016 | Registered office address changed from 3/4 Great Marlborough Steet London W1F 7HH to 34-35 Eastcastle Street London W1W 8DW on 24 October 2016 (2 pages) |
24 October 2016 | Administrative restoration application (3 pages) |
24 October 2016 | Annual return made up to 23 November 2015 Statement of capital on 2016-10-24
|
24 October 2016 | Registered office address changed from 3/4 Great Marlborough Steet London W1F 7HH to 34-35 Eastcastle Street London W1W 8DW on 24 October 2016 (2 pages) |
24 October 2016 | Administrative restoration application (3 pages) |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Director's details changed for Ms Khirstie Gunn Myles on 2 June 2014 (2 pages) |
5 December 2014 | Director's details changed for Ms Khirstie Gunn Myles on 2 June 2014 (2 pages) |
5 December 2014 | Director's details changed for Ms Khirstie Gunn Myles on 2 June 2014 (2 pages) |
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
20 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
21 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Company name changed kgm design hospitality LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Change of name notice (2 pages) |
26 January 2011 | Company name changed kgm design hospitality LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Change of name notice (2 pages) |
23 November 2010 | Incorporation (43 pages) |
23 November 2010 | Incorporation (43 pages) |