- Company Overview for KG8 LIMITED (05966630)
- Filing history for KG8 LIMITED (05966630)
- People for KG8 LIMITED (05966630)
- More for KG8 LIMITED (05966630)
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
|
|
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |