- Company Overview for KGMMEDIA SERVICES LIMITED (08049793)
- Filing history for KGMMEDIA SERVICES LIMITED (08049793)
- People for KGMMEDIA SERVICES LIMITED (08049793)
- Charges for KGMMEDIA SERVICES LIMITED (08049793)
- Insolvency for KGMMEDIA SERVICES LIMITED (08049793)
- More for KGMMEDIA SERVICES LIMITED (08049793)
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) |
---|---|---|---|
14 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2018 | |
19 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | AD01 | Registered office address changed from Bury Barn Brent Pelham Buntingford Hertfordshire SG9 0AU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 September 2016 | |
14 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
09 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
26 Jun 2015 | AD01 | Registered office address changed from Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG to Bury Barn Brent Pelham Buntingford Hertfordshire SG9 0AU on 26 June 2015 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
16 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
06 Jan 2013 | AD01 | Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 6 January 2013 | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
23 Jul 2012 | AP01 | Appointment of Kristian Henry Lane as a director | |
23 Jul 2012 | AP01 | Appointment of Jane Louise Garner as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Joanna Saban as a director | |
30 Apr 2012 | NEWINC |
Incorporation
|