- Company Overview for KGM VERWALTUNGS LTD (11532018)
- Filing history for KGM VERWALTUNGS LTD (11532018)
- People for KGM VERWALTUNGS LTD (11532018)
- More for KGM VERWALTUNGS LTD (11532018)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
30 Jan 2019 | PSC01 | Notification of Grigaitis Narimantas as a person with significant control on 17 January 2019 | |
30 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Thomas Vetter as a director on 28 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Grigaitis Narimantas as a director on 17 January 2019 | |
22 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-22
|