- Company Overview for THE K. A. WING GROUP LIMITED (03480385)
- Filing history for THE K. A. WING GROUP LIMITED (03480385)
- People for THE K. A. WING GROUP LIMITED (03480385)
- Insolvency for THE K. A. WING GROUP LIMITED (03480385)
- More for THE K. A. WING GROUP LIMITED (03480385)
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) |
---|---|---|---|
10 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2024 | |
10 Jan 2024 | LIQ10 | Removal of liquidator by court order | |
02 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 May 2023 | AD01 | Registered office address changed from 1 Grove Street Peterborough Cambridgeshire PE2 9AG England to 67 Grosvenor Street Mayfair W1K 3JN on 22 May 2023 | |
20 May 2023 | 600 | Appointment of a voluntary liquidator | |
20 May 2023 | LIQ02 | Statement of affairs | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | AP01 | Appointment of Dave Ehret as a director on 29 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Philip David Lee as a director on 29 June 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Tania Annette Lee as a director on 29 June 2018 | |
10 Jul 2018 | TM02 | Termination of appointment of Tania Annette Lee as a secretary on 29 June 2018 | |
10 Jul 2018 | PSC07 | Cessation of Tania Annette Lee as a person with significant control on 29 June 2018 | |
10 Jul 2018 | PSC01 | Notification of Dave Ehret as a person with significant control on 29 June 2018 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Philip David Lee on 12 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |