KGL BUSINESS SERVICES LIMITED

06968770
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
18 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
18 May 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
26 Mar 2020 officers Change of particulars for director (Mrs Stephanie Alison Pound) 2 Buy now
11 Nov 2019 officers Change of particulars for director (Richard John Butler) 2 Buy now
30 Sep 2019 officers Change of particulars for director (Richard John Butler) 2 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Jun 2019 resolution Resolution 1 Buy now
08 Oct 2018 officers Change of particulars for director (Richard John Butler) 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 accounts Annual Accounts 8 Buy now
31 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2017 accounts Annual Accounts 8 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2016 officers Termination of appointment of director (William Edmond Moore) 1 Buy now
21 Nov 2016 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
21 Nov 2016 officers Termination of appointment of director (David John Lawton) 1 Buy now
21 Nov 2016 officers Appointment of director (Richard John Butler) 2 Buy now
21 Nov 2016 officers Appointment of director (Mrs Stephanie Alison Pound) 2 Buy now
26 Sep 2016 accounts Annual Accounts 10 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2015 officers Appointment of director (David John Lawton) 2 Buy now
11 Dec 2015 officers Termination of appointment of director (Stuart Weatherson) 1 Buy now
08 Dec 2015 officers Appointment of director (William Edmond Moore) 2 Buy now
22 Sep 2015 accounts Annual Accounts 10 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 officers Termination of appointment of director (Richard Bowring) 1 Buy now
25 Mar 2015 officers Appointment of director (Jeffrey Paul Flanagan) 2 Buy now
31 Aug 2014 accounts Annual Accounts 10 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
19 May 2014 officers Change of particulars for director (Richard Bowring) 2 Buy now
19 Mar 2014 officers Appointment of director (Mr Stuart Weatherson) 2 Buy now
19 Mar 2014 officers Appointment of secretary (Mrs Stephanie Alison Pound) 2 Buy now
19 Mar 2014 officers Termination of appointment of director (Guy Smith) 1 Buy now
19 Mar 2014 officers Termination of appointment of secretary (Alexandra Laan) 1 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2013 officers Appointment of director (Richard Bowring) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (John Davis) 1 Buy now
04 Oct 2013 accounts Annual Accounts 13 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
31 May 2013 officers Change of particulars for director (John Eric Davis) 2 Buy now
02 Oct 2012 accounts Annual Accounts 14 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 officers Appointment of director (John Eric Davis) 3 Buy now
19 Mar 2012 officers Termination of appointment of director 1 Buy now
19 Dec 2011 officers Termination of appointment of director (Michael Peter Brown) 1 Buy now
26 Aug 2011 annual-return Annual Return 6 Buy now
18 Aug 2011 officers Appointment of director (Guy Robert Smith) 2 Buy now
26 Apr 2011 accounts Annual Accounts 14 Buy now
19 Nov 2010 officers Appointment of director (Michael Peter Brown) 2 Buy now
27 Oct 2010 officers Change of particulars for director 2 Buy now
08 Oct 2010 officers Change of particulars for director 2 Buy now
07 Oct 2010 officers Change of particulars for secretary (Alexandra Laan) 2 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 officers Termination of appointment of director 1 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jul 2010 officers Appointment of secretary (Alexandra Laan) 3 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Stephen Szczesnowicz) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Julie Gordon) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Philip Anthony) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (John Davis) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Stephen Szczesnowicz) 2 Buy now
14 Jun 2010 capital Return of Allotment of shares 4 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jul 2009 incorporation Memorandum Articles 13 Buy now
31 Jul 2009 resolution Resolution 1 Buy now
23 Jul 2009 capital Ad 21/07/09\gbp si 40@1=40\gbp ic 60/100\ 1 Buy now
21 Jul 2009 incorporation Incorporation Company 17 Buy now