- Company Overview for KNG TRADING LTD. (11157921)
- Filing history for KNG TRADING LTD. (11157921)
- People for KNG TRADING LTD. (11157921)
- More for KNG TRADING LTD. (11157921)
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
|
|
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
|