Advanced company searchLink opens in new window

K G ELECTRICAL SUPPLIES UK LTD

Company number 07128266

Filter by category

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 TM01 Termination of appointment of Rufus Mc Williams as a director on 5 January 2015
13 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Apr 2013 TM01 Termination of appointment of Cynthia Arkhurst as a director
26 Apr 2013 TM02 Termination of appointment of Cynthia Arkhurst as a secretary
27 Mar 2013 AA Total exemption small company accounts made up to 31 January 2012
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
21 Mar 2013 AD03 Register(s) moved to registered inspection location
21 Mar 2013 AD01 Registered office address changed from Suite 101 10 Osram House Osram Road Eastlane Business Park Wembley Middlesex HA9 7NG on 21 March 2013
21 Mar 2013 AD02 Register inspection address has been changed from Suite 101 10 Osram House Osram Road, Eastlane Business Park Wembley Middlesex HA9 7NG
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 TM01 Termination of appointment of Naatu Ibraimah as a director
29 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
24 Jun 2010 AP01 Appointment of Ms Naatu Ibraimah as a director
14 Jun 2010 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 14 June 2010
14 Jun 2010 AD02 Register inspection address has been changed