- Company Overview for KEGO DESIGN JEWELLERY MFG . UK LIMITED (05539674)
- Filing history for KEGO DESIGN JEWELLERY MFG . UK LIMITED (05539674)
- People for KEGO DESIGN JEWELLERY MFG . UK LIMITED (05539674)
- Charges for KEGO DESIGN JEWELLERY MFG . UK LIMITED (05539674)
- More for KEGO DESIGN JEWELLERY MFG . UK LIMITED (05539674)
| 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
|
|
| 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 |