Advanced company searchLink opens in new window

KGB SECURITY LIMITED

Company number 04745610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2016 DS01 Application to strike the company off the register
01 Feb 2016 AA Accounts for a dormant company made up to 28 April 2015
08 May 2015 AD01 Registered office address changed from C/O Btg Corporate Finance - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF to C/O Quantum Corporate Finance Limited 2 Collingwood Street Collingwood Street Newcastle upon Tyne NE1 1JF on 8 May 2015
08 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
23 Feb 2015 AD01 Registered office address changed from No 2 C/O Btg Mcinnes Corporate Finance Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF to C/O Btg Corporate Finance - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 23 February 2015
23 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
07 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
13 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
11 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Christopher John Appleby on 8 May 2012
16 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
12 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Christopher John Appleby on 12 May 2011
11 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Christopher John Appleby on 28 April 2010
10 Feb 2010 CH03 Secretary's details changed for Christopher Appleby on 1 February 2010
10 Feb 2010 CH01 Director's details changed for Christopher Appleby on 1 February 2010
07 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
11 May 2009 363a Return made up to 28/04/09; full list of members
20 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008