KSGM CONSULTANCY LTD

27 Athelstan Place Hamilton Road, Twickenham, TW2 6AY, London, England
StatusDISSOLVED
Company No.07899111
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 30 days

SUMMARY

KSGM CONSULTANCY LTD is an dissolved private limited company with number 07899111. It was incorporated 12 years, 5 months, 10 days ago, on 05 January 2012 and it was dissolved 4 years, 10 months, 30 days ago, on 16 July 2019. The company address is 27 Athelstan Place Hamilton Road, Twickenham, TW2 6AY, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gehan Ibrahim

Change date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mr Mohamed Sultan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Old address: 28 Princes Road East Sheen London SW14 8PE

Change date: 2016-05-12

New address: 27 Athelstan Place Hamilton Road Twickenham London TW2 6AY

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-22

Officer name: Mrs Gehan Ibrahim

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: 57 Upcerne Road Chelsea London SW10 0SF

Change date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Mr Mohamed Sultan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Old address: 33 Cremorne Road Flat 2 Chelsea London SW10 0NB England

Change date: 2013-07-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Sultan

Change date: 2013-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gehan Ibrahim

Change date: 2013-07-05

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2013

Action Date: 06 Jan 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99 HIGH STREET (BURNHAM) MANAGEMENT LIMITED

16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:10941046
Status:ACTIVE
Category:Private Limited Company

MCC PETROLEUM AND GAS PLC

3RD FLOOR,LONDON,W1B 3HH

Number:11771684
Status:ACTIVE
Category:Public Limited Company

MILK TEA & PEARL LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:07226545
Status:ACTIVE
Category:Private Limited Company

ONE POINT PROPERTIES LIMITED

64 OSIER WAY,BANSTEAD,SM7 1LL

Number:05263682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REBECCA MARSHALL LIMITED

27 HAREWOOD ROAD,DERBY,DE22 2JP

Number:10582052
Status:ACTIVE
Category:Private Limited Company

SUPAFISH & CHIPS LTD

8 WING YIP BUSINESS CENTRE,LONDON,NW2 6LN

Number:10753255
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