- Company Overview for KEN NEGUS LIMITED (01394987)
- Filing history for KEN NEGUS LIMITED (01394987)
- People for KEN NEGUS LIMITED (01394987)
- Insolvency for KEN NEGUS LIMITED (01394987)
- More for KEN NEGUS LIMITED (01394987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | LIQ01 | Declaration of solvency | |
29 Mar 2018 | AD01 | Registered office address changed from PO Box GU1 3QT 2nd Floor, Shaw House 2-3 Tunsgate 2-3 Tunsgate Guiildford Surrey GU1 3QT United Kingdom to Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England to PO Box GU1 3QT 2nd Floor, Shaw House 2-3 Tunsgate 2-3 Tunsgate Guiildford Surrey GU1 3QT on 28 March 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
18 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | AD01 | Registered office address changed from 90 Garfield Road, London. SW19 8SB to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 8 September 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
18 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Kenneth James Negus on 19 September 2010 |