- Company Overview for K G K ADVERTISING LIMITED (02476744)
- Filing history for K G K ADVERTISING LIMITED (02476744)
- People for K G K ADVERTISING LIMITED (02476744)
- Charges for K G K ADVERTISING LIMITED (02476744)
- Insolvency for K G K ADVERTISING LIMITED (02476744)
- More for K G K ADVERTISING LIMITED (02476744)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2013 | |
07 Dec 2012 | AD01 | Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 December 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 22 November 2012 | |
31 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2012 | |
30 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2012 | |
31 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2011 | |
16 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2011 | |
05 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2010 | |
18 Aug 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2009 | AD01 | Registered office address changed from Units 8 & 9 Thundridge Business Park Cambridge Road Thundridge Herts SG12 0SS on 16 October 2009 | |
05 Mar 2009 | 395 |
Duplicate mortgage certificatecharge no:4
|
|
04 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: unit 3 crane mead business park ware hertfordshire SG12 9PZ | |
30 Nov 2007 | 395 | Particulars of mortgage/charge | |
01 Nov 2007 | 395 | Particulars of mortgage/charge | |
02 Apr 2007 | 363a | Return made up to 02/03/07; full list of members |