- Company Overview for KBK HOLDINGS LIMITED (11771935)
- Filing history for KBK HOLDINGS LIMITED (11771935)
- People for KBK HOLDINGS LIMITED (11771935)
- More for KBK HOLDINGS LIMITED (11771935)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
08 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
13 Aug 2021 | TM01 | Termination of appointment of Gary Nixon as a director on 31 July 2021 | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 4 February 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
11 Sep 2019 | CH01 | Director's details changed for Mr Gary Nixon on 10 September 2019 | |
11 Sep 2019 | PSC04 | Change of details for Mr Gary Nixon as a person with significant control on 10 September 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Colin Holliday as a director on 15 February 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Jamie Tyler Alaise as a director on 13 March 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Jamie Tyler Alaise as a director on 25 January 2019 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|