KW GLOBAL LIMITED

07355069
FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD

Documents

Documents
Date Category Description Pages
23 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
18 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
17 Aug 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2021 resolution Resolution 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 10 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 9 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Apr 2019 accounts Annual Accounts 9 Buy now
25 Oct 2018 officers Change of particulars for director (Mr Stephen Desmond Bellis) 2 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 capital Return of Allotment of shares 4 Buy now
10 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2016 officers Termination of appointment of director (Keith Wyness) 2 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
24 Aug 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 officers Change of particulars for director (Mr Steven Neil Cartwright) 2 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2012 officers Change of particulars for director (Mr Steven Neil Cartwright) 2 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
23 May 2012 accounts Annual Accounts 6 Buy now
13 Mar 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
21 Sep 2011 officers Appointment of director (Keith Wyness) 2 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2011 officers Change of particulars for director (Mr Steven Neil Cartwright) 3 Buy now
29 Nov 2010 officers Appointment of director (Stephen Desmond Bellis) 3 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2010 officers Termination of appointment of director (Stephen Desmond Bellis) 2 Buy now
15 Sep 2010 incorporation Memorandum Articles 16 Buy now
15 Sep 2010 resolution Resolution 5 Buy now
24 Aug 2010 incorporation Incorporation Company 24 Buy now