Advanced company searchLink opens in new window

KG INSTRUMENTS ENG LIMITED

Company number 06853909

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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