Advanced company searchLink opens in new window

KGZ LIMITED

Company number 09129819

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
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
  • GBP 100
14 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-14
  • GBP 100