K.W.F (GB) LIMITED
Status | ACTIVE |
Company No. | 07562662 |
Category | Private Limited Company |
Incorporated | 14 Mar 2011 |
Age | 13 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
K.W.F (GB) LIMITED is an active private limited company with number 07562662. It was incorporated 13 years, 2 months, 17 days ago, on 14 March 2011. The company address is 48 - 52 Penny Lane Mossley Hill, Liverpool, L18 1DG, Merseyside, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Dawn Wong
Change date: 2024-02-22
Documents
Change person director company with change date
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-22
Officer name: Mrs Dawn Wong
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
New address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
Change date: 2024-02-22
Old address: 5-7 Brunswick Road Cattedown Plymouth Devon PL4 0NP England
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-24
Charge number: 075626620003
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Capital allotment shares
Date: 30 Jan 2019
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-01
Capital : 11 GBP
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 20 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Termination secretary company with name termination date
Date: 21 Mar 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Itca (Uk) Limited
Termination date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
New address: 5-7 Brunswick Road Cattedown Plymouth Devon PL4 0NP
Change date: 2016-05-27
Old address: Winston Churchill House Ethel Street Birmignham West Midlands B2 4BG
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075626620002
Charge creation date: 2014-09-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2014
Action Date: 08 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-08
Charge number: 075626620001
Documents
Appoint corporate secretary company with name date
Date: 16 Jul 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-03-01
Officer name: Itca (Uk) Limited
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Yung
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous extended
Date: 09 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Termination secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lakecourt Management Limited
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yue Wu
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Wong
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Yung
Documents
Some Companies
266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA
Number: | 06656287 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES CHESTNUT FARM,WATLINGTON,OX49 5ND
Number: | 06468026 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE SQUARE,GILLINGHAM,SP8 4AR
Number: | 09172286 |
Status: | ACTIVE |
Category: | Private Limited Company |
814 BLENHEIM CENTRE,HOUNSLOW,TW3 1NL
Number: | 10406288 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE RESIDENTIAL & COMMERCIAL LIMITED
NEW VISION HOUSE NEW VISION BUSINESS PARK,ST ASAPH,LL17 0LP
Number: | 03262438 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH AND WILLIAMSON LIMITED PORTWALL PLACE,BRISTOL,BS1 6NA
Number: | 05766680 |
Status: | LIQUIDATION |
Category: | Private Limited Company |