- Company Overview for KGP IRELAND LIMITED (08382419)
- Filing history for KGP IRELAND LIMITED (08382419)
- People for KGP IRELAND LIMITED (08382419)
- More for KGP IRELAND LIMITED (08382419)
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 May 2020 | CH01 | Director's details changed for Mr Nicholas Wright on 26 May 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 70 Marine Parade Worthing BN11 3QB England to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 3 March 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
26 Sep 2019 | AD01 | Registered office address changed from 87 Granville Place Elm Park Road Pinner Middlesex HA5 3NL to 70 Marine Parade Worthing BN11 3QB on 26 September 2019 | |
19 Sep 2019 | PSC01 | Notification of Nicholas Wright as a person with significant control on 5 March 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Nicholas Wright as a director on 5 March 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of James Patrick Connaughton as a director on 5 March 2019 | |
19 Sep 2019 | PSC07 | Cessation of James Patrick Connaughton as a person with significant control on 5 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
01 Feb 2019 | CH01 | Director's details changed for Mr James Patrick Connaughton on 1 February 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
27 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | NEWINC | Incorporation |