Advanced company searchLink opens in new window

KGB (UK) LIMITED

Company number 04400979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2015 DS01 Application to strike the company off the register
06 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
20 Nov 2014 AUD Auditor's resignation
08 Oct 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AD01 Registered office address changed from , Fusion Point Tresillian Terrace, Cardiff, CF10 5DA to Fusion Point Dumballs Road Cardiff CF10 5BF on 27 February 2014
10 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
26 Sep 2013 AA Full accounts made up to 31 December 2012
22 Apr 2013 AD01 Registered office address changed from , Sterling House, Malthouse Avenue, Cardiff, Wales, CF23 8RA to Fusion Point Dumballs Road Cardiff CF10 5BF on 22 April 2013
02 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Nicholas Hole as a director
02 Jan 2013 TM01 Termination of appointment of Nicholas Hole as a director
02 Jan 2013 TM01 Termination of appointment of Robert Wolcott as a director
02 Jan 2013 TM01 Termination of appointment of Nicholas Hole as a director
31 Oct 2012 TM01 Termination of appointment of Brian Harrison as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
08 Dec 2011 AP01 Appointment of Mr Brian Harrison as a director
25 Nov 2011 TM01 Termination of appointment of Nicholas Hole as a director
25 Nov 2011 TM02 Termination of appointment of Richard Smith as a secretary
05 Oct 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 CH01 Director's details changed for Mr Nicholas Frederick Robert Hole on 25 May 2011
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Robert Pines on 1 November 2010