Advanced company searchLink opens in new window

KS.GG LIMITED LTD

Company number 08943268

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1
22 Aug 2016 AD01 Registered office address changed from 186 Dawlish Drive Ilford Essex IG3 9EQ to 87 Fairfield Street Leicester LE5 5BJ on 22 August 2016
22 Aug 2016 AP01 Appointment of Mr Jawad Ali as a director on 1 April 2014
22 Aug 2016 TM01 Termination of appointment of Muhammad Asif Umar as a director on 1 April 2016
22 Aug 2016 TM02 Termination of appointment of Muhammad Asif Umar as a secretary on 1 April 2016
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2015 AP01 Appointment of Mr Muhammad Asif Umar as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Mohammed Arif Mistry as a director on 3 November 2015
03 Nov 2015 TM02 Termination of appointment of Mohammed Arif Mistry as a secretary on 3 November 2015
03 Nov 2015 AP03 Appointment of Mr Muhammad Asif Umar as a secretary on 3 November 2015
27 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
10 Feb 2015 CERTNM Company name changed sahee LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 1