- Company Overview for KCS GLOBAL HOLDINGS LIMITED (05342441)
- Filing history for KCS GLOBAL HOLDINGS LIMITED (05342441)
- People for KCS GLOBAL HOLDINGS LIMITED (05342441)
- Charges for KCS GLOBAL HOLDINGS LIMITED (05342441)
- Insolvency for KCS GLOBAL HOLDINGS LIMITED (05342441)
- Registers for KCS GLOBAL HOLDINGS LIMITED (05342441)
- More for KCS GLOBAL HOLDINGS LIMITED (05342441)
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) |
---|---|---|---|
15 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2022 | AD01 | Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 4 July 2022 | |
04 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2022 | LIQ01 | Declaration of solvency | |
05 Apr 2022 | SH08 | Change of share class name or designation | |
05 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
05 Apr 2022 | SH20 | Statement by Directors | |
05 Apr 2022 | SH19 |
Statement of capital on 5 April 2022
|
|
05 Apr 2022 | CAP-SS | Solvency Statement dated 30/03/22 | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | MA | Memorandum and Articles of Association | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
02 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
28 Jul 2021 | AD01 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 28 July 2021 | |
27 Jul 2021 | AD03 | Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG | |
27 Jul 2021 | AD02 | Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG | |
26 Jul 2021 | PSC05 | Change of details for Sage (Uk) Ltd as a person with significant control on 26 July 2021 | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
05 Oct 2020 | TM01 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Victoria Louise Bradin as a director on 21 August 2020 |