Advanced company searchLink opens in new window

KG8 LIMITED

Company number 05966630

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)
07 Aug 2017 TM01 Termination of appointment of Md Shamimul Haque as a director on 1 August 2017
07 Aug 2017 TM02 Termination of appointment of Ekas Secretaries Ltd as a secretary on 1 August 2017
07 Aug 2017 TM01 Termination of appointment of Ekas Directors Limited as a director on 1 August 2017
07 Aug 2017 PSC07 Cessation of Shamimul Haque as a person with significant control on 1 August 2017
28 Jul 2017 AD01 Registered office address changed from Rear Lower Ground Floor 140 Bethnal Green Road London E2 6DG England to 134a Merton Road London SW19 1EH on 28 July 2017
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
25 Oct 2016 CERTNM Company name changed cli restaurant LIMITED\certificate issued on 25/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
21 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
21 Oct 2016 AD01 Registered office address changed from Masons Yard, 34 High Street Wimbledon Village London SW19 5BY to Rear Lower Ground Floor 140 Bethnal Green Road London E2 6DG on 21 October 2016
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
14 Oct 2014 AP01 Appointment of Ekas Directors Limited as a director on 13 September 2013
02 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
26 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
10 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Mr Md Shamimul Haque on 1 October 2011
18 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
07 Jan 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
07 Jan 2011 TM01 Termination of appointment of Robert Mcmillan as a director