KGB CLEANING & SUPPORT SERVICES LIMITED
Company number 02943065
- Company Overview for KGB CLEANING & SUPPORT SERVICES LIMITED (02943065)
- Filing history for KGB CLEANING & SUPPORT SERVICES LIMITED (02943065)
- People for KGB CLEANING & SUPPORT SERVICES LIMITED (02943065)
- Charges for KGB CLEANING & SUPPORT SERVICES LIMITED (02943065)
- More for KGB CLEANING & SUPPORT SERVICES LIMITED (02943065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
17 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
28 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Nov 2022 | PSC05 | Change of details for Kgb Holdings Limited as a person with significant control on 1 November 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 26 Chorley New Road Bolton BL1 4AP on 8 September 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
08 Mar 2022 | AP01 | Appointment of Mr Kevan James Brown as a director on 8 March 2022 | |
27 Oct 2021 | PSC05 | Change of details for Kgb Holdings Limited as a person with significant control on 9 July 2021 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from C3 Riverside 417 Wick Lane London E3 2JG to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 November 2019 | |
20 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
28 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Aug 2018 | TM01 | Termination of appointment of Caroline Kelly as a director on 23 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
20 Apr 2018 | AP01 | Appointment of Mr James Brown as a director on 1 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Brian Gray as a director on 31 March 2018 | |
05 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Aug 2017 | PSC02 | Notification of Kgb Holdings Limited as a person with significant control on 6 April 2016 |