Advanced company searchLink opens in new window

KG BIDCO LIMITED

Company number 06500994

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)
11 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2013 TM01 Termination of appointment of Andrew Lee as a director
15 Oct 2013 AD01 Registered office address changed from 24 Britton Street London EC1M 5UA United Kingdom on 15 October 2013
14 Oct 2013 4.70 Declaration of solvency
14 Oct 2013 600 Appointment of a voluntary liquidator
14 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1
01 Oct 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AD01 Registered office address changed from 75 Bermondsey Street Borough London SE1 3XF on 6 March 2012
22 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Mr Neil Charles Clifford on 31 October 2011
08 Nov 2011 AA Full accounts made up to 29 January 2011
14 Oct 2011 CH03 Secretary's details changed for Dale Christilaw on 14 October 2011
28 Jul 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
16 Jun 2011 AP01 Appointment of Mr Ira Martin Dansky as a director
16 Jun 2011 AP01 Appointment of Mr Wesley Roy Card as a director
16 Jun 2011 AP01 Appointment of Mr Ira Martin Dansky as a director
  • ANNOTATION The date of appointment was removed from the public register on 08/09/2011 as it was factually inaccurate
16 Jun 2011 AP01 Appointment of Mr Wesley Roy Card as a director
  • ANNOTATION The date of appointment was removed from the public register on 16/06/2011 as it was factually inaccurate
16 Jun 2011 TM01 Termination of appointment of Neil Mccausland as a director
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
19 Oct 2010 AA Full accounts made up to 30 January 2010
30 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders