K.G.L.C. LIMITED
Status | DISSOLVED |
Company No. | 08552562 |
Category | Private Limited Company |
Incorporated | 31 May 2013 |
Age | 10 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 9 days |
SUMMARY
K.G.L.C. LIMITED is an dissolved private limited company with number 08552562. It was incorporated 10 years, 11 months, 28 days ago, on 31 May 2013 and it was dissolved 8 months, 9 days ago, on 19 September 2023. The company address is 550 Valley Rd 550 Valley Rd, Nottingham, NG5 1JJ.
Company Fillings
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-31
Psc name: Mrs Louise Griffiths
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kam Griffiths
Change date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-07
Psc name: Louise Griffiths
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kam Griffiths
Notification date: 2017-06-07
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 20 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: 16 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Griffiths
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kam Griffiths
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
FLAT 2, BONSOR HOUSE,LONDON,SW19 1EQ
Number: | 09418602 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARP - CHARTERED SURVEYORS LIMITED
2 MILL LANE,OXTED,RH8 0TJ
Number: | 10986517 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACDONA PROPERTY COMPANY LIMITED
PENNYROYAL,SHAFTESBURY,SP7 0QJ
Number: | 00395958 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE THE LANSBURY ESTATE,WOKING,GU21 2EP
Number: | 11727701 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL JAMES BUILDING CONTRACTOR LTD
GLYN HIR,NEATH,SA10 7BR
Number: | 09433086 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,WALLASEY,CH44 7JW
Number: | 07512353 |
Status: | ACTIVE |
Category: | Private Limited Company |