KFG HOLDINGS LIMITED

3 Field Court 3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.07398828
CategoryPrivate Limited Company
Incorporated06 Oct 2010
Age13 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution04 Mar 2024
Years3 months, 1 day

SUMMARY

KFG HOLDINGS LIMITED is an dissolved private limited company with number 07398828. It was incorporated 13 years, 7 months, 30 days ago, on 06 October 2010 and it was dissolved 3 months, 1 day ago, on 04 March 2024. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 04 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2023

Action Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2022

Action Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: 2 Stone Buildings Lincoln's Inn London WC2A 3th England

New address: 3 Field Court Grays Inn London WC1R 5EF

Change date: 2021-01-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Old address: 100-102 High Street Ruislip Middlesex HA4 8LS England

Change date: 2020-10-13

New address: 2 Stone Buildings Lincoln's Inn London WC2A 3th

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 100-102 High Street Ruislip Middlesex HA4 8LS

Old address: 3 Willen Field Road London NW10 7BQ

Change date: 2019-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Saleh Al Homaizi

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 3 Willen Field Road London NW10 7BQ

Change date: 2015-08-11

Old address: C/O 3rd Floor, City College 55 East Road London N1 6AH

Documents

View document PDF

Miscellaneous

Date: 30 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Madam Fadwa Al Homaizi

Change date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Saleh Al Homaizi

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abdul-Mohsen Mohsen Al Homaizi

Change date: 2013-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: 33 Charlotte Street London W1T 1RR

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-29

Capital : 1,556.00 GBP

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhsin Somji

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2010

Action Date: 09 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-09

Capital : 1,553 GBP

Documents

View document PDF

Resolution

Date: 15 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER AV LIMITED

1ST FLOOR,BURGESS HILL,RH15 9AE

Number:06664321
Status:ACTIVE
Category:Private Limited Company

C J MOTORS LIMITED

LONDON HOUSE OXFORD ROAD,HIGH WYCOMBE,HP14 3SX

Number:10563873
Status:ACTIVE
Category:Private Limited Company

CEASEFIRE FIRE PREVENTION LIMITED

214 SPRING LANE,NOTTINGHAM,NG4 4PE

Number:10175342
Status:ACTIVE
Category:Private Limited Company

DUNE FOOTWEAR LIMITED

9 HATTON STREET,LONDON,NW8 8PL

Number:04763323
Status:ACTIVE
Category:Private Limited Company

SMARTENTRY IT UK LTD

68 CRANBORNE ROAD,BARKING,IG11 7XE

Number:11453379
Status:ACTIVE
Category:Private Limited Company

STENAB BUILD LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10760954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source