- Company Overview for KGZ LIMITED (09129819)
- Filing history for KGZ LIMITED (09129819)
- People for KGZ LIMITED (09129819)
- Insolvency for KGZ LIMITED (09129819)
- More for KGZ LIMITED (09129819)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2019 | |
08 Oct 2018 | LIQ02 | Statement of affairs | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AD01 | Registered office address changed from 124 Finchley Road London NW3 5JS England to 1 Kings Avenue London N21 3NA on 27 September 2018 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2017 | AD01 | Registered office address changed from 178 Seven Sisters Road London N7 7PX to 124 Finchley Road London NW3 5JS on 11 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | TM01 | Termination of appointment of George Michael Georgiou as a director on 14 March 2017 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
14 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-14
|