Advanced company searchLink opens in new window

KEGO DESIGN JEWELLERY MFG . UK LIMITED

Company number 05539674

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Nov 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 2
27 Sep 2011 AD01 Registered office address changed from 1St Floor West 52 Shaftesbury Avenue London W1D 6LP on 27 September 2011
04 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Dec 2009 AA Total exemption small company accounts made up to 31 July 2008
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Chan Ming Kei on 15 October 2009
25 Nov 2009 CH01 Director's details changed for Cheng Chun Kit Bingo on 15 October 2009
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2009 287 Registered office changed on 18/08/2009 from units scf 1&2 south core western international market hayes road southall middlesex UB2 5XJ
17 Aug 2009 288b Appointment terminated secretary ita secretaries LIMITED
20 Nov 2008 AA Total exemption small company accounts made up to 31 July 2007
07 Oct 2008 363a Return made up to 18/08/08; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from it accounting office no.6 western international market hayes road southall middlesex UB2 5XJ
07 Oct 2008 288c Secretary's change of particulars / ita secretaries LIMITED / 01/07/2008