Advanced company searchLink opens in new window

KNG TRADING LTD.

Company number 11157921

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
03 Mar 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 71 75 Shelton Street Covent Garden London WC2H 9JQ on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Ms Kishver Sultana Niazi as a director on 28 February 2020
02 Mar 2020 PSC01 Notification of Kishver Sultana Niazi as a person with significant control on 28 February 2020
02 Mar 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 February 2020
02 Mar 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 28 February 2020
18 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
18 Feb 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2020
18 Feb 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 13 February 2020
18 Feb 2020 AP01 Appointment of Mr Bryan Thornton as a director on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 February 2020
11 Jan 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 11 January 2020
11 Jan 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 11 January 2020
11 Jan 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 January 2020
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-18
  • GBP 1