About

Registered Number: 03948274
Date of Incorporation: 15/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: C/O Linden Accountants Ltd The Proving House, 21 Sevier Street, Bristol, BS2 9LB,

 

Kk (Overseas) Ltd was registered on 15 March 2000 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 23 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 08 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 December 2012
AAMD - Amended Accounts 11 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 18 April 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
287 - Change in situation or address of Registered Office 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 10 December 2004
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 18 April 2003
AAMD - Amended Accounts 07 October 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 20 March 2002
AAMD - Amended Accounts 28 November 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 11 April 2001
395 - Particulars of a mortgage or charge 10 February 2001
395 - Particulars of a mortgage or charge 10 February 2001
353 - Register of members 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 April 2007 Fully Satisfied

N/A

Legal mortgage 24 September 2004 Fully Satisfied

N/A

Mortgage deed 06 February 2001 Outstanding

N/A

Mortgage 06 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.