- Company Overview for KG INSTRUMENTS ENG LIMITED (06853909)
- Filing history for KG INSTRUMENTS ENG LIMITED (06853909)
- People for KG INSTRUMENTS ENG LIMITED (06853909)
- More for KG INSTRUMENTS ENG LIMITED (06853909)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2021 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 13 September 2021 | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
30 Nov 2015 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 41 Green Lane Shepperton Middlesex TW17 8DS on 30 November 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
22 Oct 2014 | CH01 | Director's details changed for Mr Kieran John Gaule on 22 October 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Mr Kieran John Gaule on 23 July 2013 | |
24 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off |