- Company Overview for KEGWEIGH LIMITED (11611546)
- Filing history for KEGWEIGH LIMITED (11611546)
- People for KEGWEIGH LIMITED (11611546)
- More for KEGWEIGH LIMITED (11611546)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | AA | Micro company accounts made up to 31 October 2021 | |
26 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
06 Feb 2021 | AP01 | Appointment of Mr Temitope Olagbaye as a director on 3 February 2021 | |
06 Feb 2021 | PSC01 | Notification of Temitope Olagbaye as a person with significant control on 3 February 2021 | |
06 Feb 2021 | PSC07 | Cessation of Patrick Oladokun Smith as a person with significant control on 3 February 2021 | |
06 Feb 2021 | TM01 | Termination of appointment of Patrick Oladokun Smith as a director on 3 February 2021 | |
06 Feb 2021 | AD01 | Registered office address changed from Flat 12 Montrose Court Finchley Goldersgreen London London NW11 6AG United Kingdom to 28 Nanson Road Brighton BN1 9GJ on 6 February 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | PSC01 | Notification of Patrick Smith as a person with significant control on 1 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 12 Montrose Court Finchley Goldersgreen London London NW11 6AG on 2 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Patrick Oladokun Smith as a director on 1 December 2020 | |
02 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 December 2020 | |
02 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
11 Nov 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020 | |
11 Nov 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 9 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2020 | |
09 Nov 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 9 November 2020 | |
15 Oct 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 October 2020 |