- Company Overview for KGS PROPERTY CONSULTANTS LIMITED (06579091)
- Filing history for KGS PROPERTY CONSULTANTS LIMITED (06579091)
- People for KGS PROPERTY CONSULTANTS LIMITED (06579091)
- More for KGS PROPERTY CONSULTANTS LIMITED (06579091)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2021 | DS01 | Application to strike the company off the register | |
17 Feb 2021 | PSC04 | Change of details for Mr Russell Peter Sinclair as a person with significant control on 9 February 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Russell Peter Sinclair as a person with significant control on 9 February 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Russell Peter Sinclair as a person with significant control on 9 February 2021 | |
15 Feb 2021 | CH03 | Secretary's details changed for Russell Peter Sinclair on 9 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Russell Peter Sinclair on 9 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 12 Greenfield Drive Bromley Kent BR1 3BH United Kingdom to 4 Windmill Rise Warlingham CR6 9FB on 15 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Russell Peter Sinclair as a person with significant control on 9 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Russell Peter Sinclair on 9 February 2021 | |
15 Feb 2021 | CH03 | Secretary's details changed for Russell Peter Sinclair on 9 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Russell Peter Sinclair as a person with significant control on 9 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mrs Kathryn Gail Sinclair as a person with significant control on 9 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mrs Kathryn Gail Sinclair on 9 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Russell Peter Sinclair on 9 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Fairways Jackass Lane Keston Kent BR2 6AN England to 12 Greenfield Drive Bromley Kent BR1 3BH on 15 February 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
08 May 2019 | AD01 | Registered office address changed from 23 High Street Bromley Kent BR1 1LG to Fairways Jackass Lane Keston Kent BR2 6AN on 8 May 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates |