About

Registered Number: 04295944
Date of Incorporation: 28/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

K2 Clothing Ltd was registered on 28 September 2001. The companies directors are Sandercock, Julian Colin, Mattingley, Angelica Maria, Sandercock, Carla.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERCOCK, Julian Colin 02 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MATTINGLEY, Angelica Maria 02 October 2001 10 January 2002 1
SANDERCOCK, Carla 10 January 2002 27 June 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 11 November 2015
CH03 - Change of particulars for secretary 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 21 October 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.