Pah Uk Midco LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
KKR MY BEST FRIEND UK MIDCO LIMITED
Related countries United Kingdom
Company type Private Limited Company , Dissolved Company Number 07133299 Record last updated Friday, April 13, 2018 2:04:57 AM UTC Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard There are 1,584 companies registered at this street
Postal Code EC4A3TR Sector best, friend, limit, service, support
Visits Document Type Publication date Download link Registry Jul 6, 2017 Second notification of strike-off action in london gazette Registry Jul 6, 2017 Second notification of strike-off action in london gazette 1945130... Registry Apr 6, 2017 Return of final meeting in a members' voluntary winding-up Registry Apr 6, 2017 Insolvency:statement of affairs 2.14b Registry Apr 6, 2017 Return of final meeting in a members' voluntary winding-up Registry Apr 6, 2017 Insolvency:statement of affairs 2.14b Registry Oct 12, 2016 Liquidator's progress report Registry Oct 12, 2016 Liquidator's progress report 1657558... Registry Oct 9, 2015 Liquidator's progress report Registry Oct 9, 2015 Liquidator's progress report 7933911... Registry Sep 21, 2015 Notification of single alternative inspection location Registry Sep 21, 2015 Notification of single alternative inspection location 7932908... Registry Aug 20, 2014 Change of registered office address Registry Aug 20, 2014 Change of registered office address 7910301... Registry Aug 18, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Aug 18, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Aug 18, 2014 Resolution Registry Aug 18, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Aug 18, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Aug 18, 2014 Resolution Registry Aug 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 11, 2014 Statement of satisfaction of a charge / full / charge no 1 2593397... Registry Jun 19, 2014 Annual return Registry Jun 19, 2014 Annual return 1652777... Registry Apr 30, 2014 Memorandum of association Registry Apr 30, 2014 Resolution Registry Apr 30, 2014 Memorandum of association Registry Apr 30, 2014 Resolution Registry Apr 24, 2014 Registration of a charge / charge code Registry Apr 24, 2014 Registration of a charge / charge code 1652571... Registry Apr 16, 2014 Resignation of one Director Registry Apr 16, 2014 Resignation of one Director 1652508... Registry Apr 16, 2014 Resignation of one Director Registry Apr 16, 2014 Resignation of one Director 1652508... Registry Mar 27, 2014 Resignation of 2 people: one Principal, one Associate and one Director (a man) Registry Mar 6, 2014 Resignation of one Director Registry Mar 6, 2014 Resignation of one Director 1652357... Registry Feb 28, 2014 Resignation of one Partner and one Director (a man) Registry Feb 10, 2014 Company name change Financials Dec 20, 2013 Annual accounts Financials Dec 20, 2013 Annual accounts 7894189... Registry May 9, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 9, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 1650441... Registry May 8, 2013 Statement of capital Registry May 8, 2013 Statement of capital 7884716... Registry May 1, 2013 Notice of particulars of variation of rights attached to shares Registry May 1, 2013 Notice of particulars of variation of rights attached to shares 7884159... Registry May 1, 2013 Notice of name or other designation of class of shares Registry May 1, 2013 Notice of name or other designation of class of shares 2198973... Registry May 1, 2013 Solvency statement Registry May 1, 2013 Resolution Registry May 1, 2013 Notice of particulars of variation of rights attached to shares Registry May 1, 2013 Notice of particulars of variation of rights attached to shares 7884159... Registry May 1, 2013 Notice of name or other designation of class of shares Registry May 1, 2013 Notice of name or other designation of class of shares 2198973... Registry May 1, 2013 Solvency statement Registry May 1, 2013 Resolution Registry Apr 17, 2013 Statement of capital Registry Apr 17, 2013 Solvency statement Registry Apr 17, 2013 Resolution Registry Apr 17, 2013 Resolution 1845074... Registry Apr 17, 2013 Statement of capital Registry Apr 17, 2013 Solvency statement Registry Apr 17, 2013 Resolution Registry Apr 17, 2013 Resolution 1845074... Registry Mar 1, 2013 Annual return Registry Mar 1, 2013 Annual return 2590560... Registry Feb 28, 2013 Change of particulars for director Registry Feb 28, 2013 Resignation of one Director Registry Feb 28, 2013 Change of particulars for director Registry Feb 28, 2013 Resignation of one Director Registry Jan 31, 2013 Resignation of one Principal and one Director (a man) Financials Dec 21, 2012 Annual accounts Financials Dec 21, 2012 Annual accounts 7872775... Registry Jul 9, 2012 Appointment of a person as Director Registry Jul 9, 2012 Appointment of a person as Director 7865704... Registry Jul 2, 2012 Change of particulars for director Registry Jul 2, 2012 Change of particulars for director 2588938... Registry Jul 2, 2012 Change of particulars for director Registry Jul 2, 2012 Change of particulars for director 2588938... Registry Jun 11, 2012 Appointment of a man as Director and Chief Executive Officer Registry Jun 8, 2012 Change of registered office address Registry Jun 8, 2012 Change of registered office address 2588839... Registry May 8, 2012 Resignation of one Director Registry May 8, 2012 Resignation of one Director 7863119... Registry Apr 26, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Feb 16, 2012 Annual return Registry Feb 16, 2012 Annual return 2588358... Financials Jan 4, 2012 Annual accounts Financials Jan 4, 2012 Annual accounts 7851410... Registry Sep 23, 2011 Appointment of a person as Director Registry Sep 23, 2011 Appointment of a person as Director 8004961... Registry Sep 20, 2011 Appointment of a man as Director and Associate Registry Sep 16, 2011 Resignation of one Director Registry Sep 16, 2011 Resignation of one Director 2646577... Registry Sep 6, 2011 Resignation of a woman Registry Apr 6, 2011 Appointment of a person as Director Registry Apr 6, 2011 Appointment of a person as Director 1085743... Registry Mar 29, 2011 Resignation of one Director Registry Mar 29, 2011 Resignation of one Director 1664932...