Advanced company searchLink opens in new window

KC&G SERVICES LIMITED

Company number 08175352

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2022 DS01 Application to strike the company off the register
23 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
19 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 12.00
16 Aug 2019 PSC04 Change of details for Miss Katherine York as a person with significant control on 9 August 2019
15 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
15 Aug 2019 CH01 Director's details changed for Miss Katherine York on 9 August 2019
28 Jan 2019 PSC04 Change of details for Miss Katherine York as a person with significant control on 26 January 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
11 Jan 2018 PSC07 Cessation of Katherine York as a person with significant control on 6 April 2016
22 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
22 Aug 2017 PSC01 Notification of Katherine York as a person with significant control on 6 April 2016
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 11
08 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates