Advanced company searchLink opens in new window

KEW GREEN (LRG1) LIMITED

Company number 09094711

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)
03 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2020 AD01 Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020
07 Nov 2019 600 Appointment of a voluntary liquidator
07 Nov 2019 LIQ10 Removal of liquidator by court order
28 Jun 2019 600 Appointment of a voluntary liquidator
10 Jun 2019 LIQ01 Declaration of solvency
10 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-23
  • LRESSP ‐ Special resolution to wind up on 2019-05-23
10 Jun 2019 AD01 Registered office address changed from 1 Towers Place Eton Street Richmond Surrey TW9 1EG England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on 10 June 2019
21 May 2019 SH20 Statement by Directors
21 May 2019 SH19 Statement of capital on 21 May 2019
  • GBP 1
21 May 2019 CAP-SS Solvency Statement dated 20/05/19
21 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 20/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2019 AA Full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
04 Jan 2018 AUD Auditor's resignation
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
26 Jun 2017 PSC02 Notification of China National Travel Service Group Corporation as a person with significant control on 6 April 2016
16 May 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 101
30 Jun 2016 AD01 Registered office address changed from Dome Building the Quadrant Richmond Surrey TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr Alex Edward Pritchard as a director on 25 May 2016
30 Jun 2016 TM01 Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016
28 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015