- Company Overview for K & G BUILDING SOLUTIONS LTD (08508988)
- Filing history for K & G BUILDING SOLUTIONS LTD (08508988)
- People for K & G BUILDING SOLUTIONS LTD (08508988)
- Charges for K & G BUILDING SOLUTIONS LTD (08508988)
- More for K & G BUILDING SOLUTIONS LTD (08508988)
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 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2015 | MR04 | Satisfaction of charge 085089880001 in full | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | AD01 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 25 February 2015 | |
17 Jul 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | TM01 | Termination of appointment of Marios Lourides as a director on 17 July 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of Mark Ablitt as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Kevin Fisher as a director | |
12 Nov 2013 | MR01 | Registration of charge 085089880001 | |
19 Jun 2013 | AP01 | Appointment of Mr Mark Ablitt as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Marios Lourides as a director | |
18 Jun 2013 | AD01 | Registered office address changed from 86 High Street 86 High Street Stevenage Hertfordshire SG1 3DW England on 18 June 2013 | |
29 Apr 2013 | NEWINC |
Incorporation
|