KW TRADING SERVICES LIMITED

03109469
13 AUSTIN FRIARS LONDON ENGLAND EC2N 2HE

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2019 accounts Annual Accounts 21 Buy now
16 Apr 2019 officers Termination of appointment of director (Paul Whiteman) 1 Buy now
16 Apr 2019 officers Termination of appointment of director (Gary Spencer Wilder) 1 Buy now
16 Apr 2019 officers Termination of appointment of director (Kenneth Reginald West) 1 Buy now
16 Apr 2019 officers Termination of appointment of director (Alexander Richard Millett) 1 Buy now
07 Feb 2019 officers Termination of appointment of director (Jonathan Fraser Massing) 1 Buy now
07 Feb 2019 officers Termination of appointment of director (Darryl Kaplan) 1 Buy now
07 Feb 2019 officers Termination of appointment of director (David Glyn Trefor Hudd) 1 Buy now
21 Jan 2019 officers Termination of appointment of director (Marianne Laing Ismail) 1 Buy now
21 Jan 2019 officers Termination of appointment of secretary (Katherine Anne Phillpot) 1 Buy now
14 Jan 2019 officers Appointment of director (Mr Patrick Joseph Goulding) 2 Buy now
13 Nov 2018 officers Termination of appointment of director (David Mark Inglesfield) 1 Buy now
22 Oct 2018 officers Termination of appointment of director (Hugo Anthony Evans) 1 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 officers Appointment of director (Mr David Mark Inglesfield) 2 Buy now
28 Jun 2018 accounts Annual Accounts 17 Buy now
26 Jun 2018 resolution Resolution 3 Buy now
25 Jun 2018 officers Appointment of director (Mr Jonathan David Freeman) 2 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 resolution Resolution 3 Buy now
30 May 2018 officers Appointment of secretary (Mrs Katherine Anne Phillpot) 2 Buy now
30 May 2018 officers Termination of appointment of secretary (Marianne Horton) 1 Buy now
16 Apr 2018 officers Change of particulars for director (Mr Graydon Charles Buler) 2 Buy now
13 Apr 2018 officers Appointment of director (Mr David Glyn Trefor Hudd) 2 Buy now
12 Apr 2018 officers Appointment of director (Mr Graydon Charles Buler) 2 Buy now
19 Feb 2018 officers Termination of appointment of director (Susan Jane Roughley) 1 Buy now
04 Jan 2018 officers Termination of appointment of director (Simon Gilbert Ray) 1 Buy now
19 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 mortgage Registration of a charge 56 Buy now
16 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2017 mortgage Registration of a charge 43 Buy now
07 Nov 2017 incorporation Memorandum Articles 8 Buy now
12 Oct 2017 officers Appointment of director (Mr Jonathan Fraser Massing) 2 Buy now
12 Oct 2017 officers Change of particulars for director (Mr Gary Wilder) 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Gary Wilder) 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Darryl Kaplan) 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Appointment of director (Mr Hugo Anthony Evans) 2 Buy now
25 Sep 2017 officers Termination of appointment of director (Alan John Morton) 1 Buy now
25 Sep 2017 officers Change of particulars for director (Mrs Marianne Laing Hay) 2 Buy now
19 Jul 2017 accounts Annual Accounts 17 Buy now
26 Jun 2017 officers Termination of appointment of director (Kishore Gopaul) 1 Buy now
21 Jun 2017 resolution Resolution 3 Buy now
13 Jun 2017 mortgage Registration of a charge 69 Buy now
25 Jan 2017 officers Termination of appointment of director (Adam Suggett) 1 Buy now
04 Oct 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Oct 2016 address Change Sail Address Company With New Address 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 18 Buy now
04 May 2016 officers Termination of appointment of director (Roderick Gentry) 1 Buy now
11 Mar 2016 officers Appointment of director (Mrs Marianne Laing Hay) 2 Buy now
05 Jan 2016 officers Appointment of director (Mr Kishore Gopaul) 2 Buy now
05 Jan 2016 officers Appointment of director (Mr Kenneth Reginald Dawson West) 2 Buy now
08 Oct 2015 annual-return Annual Return 7 Buy now
04 Oct 2015 accounts Annual Accounts 15 Buy now
03 Sep 2015 officers Appointment of director (Mr Alex Millett) 2 Buy now
03 Sep 2015 officers Appointment of director (Mr Paul Whiteman) 2 Buy now
15 Jul 2015 officers Appointment of director (Mr Adam Suggett) 2 Buy now
07 Oct 2014 accounts Annual Accounts 8 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Oct 2014 officers Appointment of director (Mr Alan John Morton) 2 Buy now
15 Sep 2014 officers Appointment of director (Mr Simon Gilbert Ray) 2 Buy now
05 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jun 2014 capital Return of Allotment of shares 3 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
19 Dec 2013 address Move Registers To Sail Company 1 Buy now
18 Dec 2013 officers Change of particulars for director (Mrs Susan Jane Roughley) 2 Buy now
18 Dec 2013 officers Change of particulars for director (Mr Roderick Gentry) 2 Buy now
18 Dec 2013 address Change Sail Address Company 1 Buy now
18 Dec 2013 officers Change of particulars for secretary (Marianne Horton) 1 Buy now
13 May 2013 accounts Annual Accounts 13 Buy now
09 Oct 2012 officers Appointment of director (Mr Roderick Gentry) 3 Buy now
09 Oct 2012 officers Appointment of director (Susan Jane Roughley) 3 Buy now
09 Oct 2012 officers Appointment of secretary (Marianne Horton) 3 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Oct 2012 officers Termination of appointment of secretary (Ernest Noad) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Ernest Noad) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Diane Noad) 2 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 accounts Annual Accounts 8 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 accounts Annual Accounts 12 Buy now
14 Oct 2009 annual-return Annual Return 6 Buy now
12 Oct 2009 officers Change of particulars for director (Ernest George Noad) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Diane Margaret Noad) 2 Buy now
25 Feb 2009 accounts Annual Accounts 8 Buy now
21 Oct 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
15 May 2008 accounts Annual Accounts 8 Buy now
26 Nov 2007 annual-return Return made up to 03/10/07; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 17 Buy now
06 Nov 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now