Advanced company searchLink opens in new window

KEGWEIGH LIMITED

Company number 11611546

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)
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