Advanced company searchLink opens in new window

KCS GLOBAL HOLDINGS LIMITED

Company number 05342441

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-06-22
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
  • GBP 0.704734
05 Apr 2022 CAP-SS Solvency Statement dated 30/03/22
05 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 7,047,349.80
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