- Company Overview for KGVK UK LIMITED (06928190)
- Filing history for KGVK UK LIMITED (06928190)
- People for KGVK UK LIMITED (06928190)
- More for KGVK UK LIMITED (06928190)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
14 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Oct 2022 | MA | Memorandum and Articles of Association | |
20 Oct 2022 | TM01 | Termination of appointment of Stephen Plunkett as a director on 17 October 2022 | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | CC04 | Statement of company's objects | |
18 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
23 Jun 2021 | PSC04 | Change of details for Mr Basant Kumar Jhawar as a person with significant control on 1 June 2021 | |
23 Jun 2021 | PSC07 | Cessation of Inderpaul Singh Johar as a person with significant control on 1 June 2021 | |
23 Jun 2021 | PSC07 | Cessation of Stephen Plunkett as a person with significant control on 1 June 2021 | |
23 Jun 2021 | PSC01 | Notification of Prashant Jhawar as a person with significant control on 1 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Stephen Plunkett on 1 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Inderpaul Singh Johar on 1 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Prashant Jhawar on 1 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Basant Kumar Jhawar on 1 June 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 27 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates |