Advanced company searchLink opens in new window

KW TRADING SERVICES LIMITED

Company number 03109469

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
16 Jul 2019 PSC05 Change of details for Kingswood Holdings Limited as a person with significant control on 25 June 2019
15 Jul 2019 PSC05 Change of details for European Wealth Management Group Limited as a person with significant control on 25 June 2019
18 Apr 2019 AA Full accounts made up to 31 December 2018
16 Apr 2019 TM01 Termination of appointment of Paul Whiteman as a director on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of Gary Spencer Wilder as a director on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of Kenneth Reginald West as a director on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of Alexander Richard Millett as a director on 15 April 2019
07 Feb 2019 TM01 Termination of appointment of Jonathan Fraser Massing as a director on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of Darryl Kaplan as a director on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of David Glyn Trefor Hudd as a director on 7 February 2019
21 Jan 2019 TM01 Termination of appointment of Marianne Laing Ismail as a director on 16 January 2019
21 Jan 2019 TM02 Termination of appointment of Katherine Anne Phillpot as a secretary on 18 January 2019
14 Jan 2019 AP01 Appointment of Mr Patrick Joseph Goulding as a director on 8 January 2019
13 Nov 2018 TM01 Termination of appointment of David Mark Inglesfield as a director on 8 November 2018
22 Oct 2018 TM01 Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018
12 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
06 Jul 2018 AP01 Appointment of Mr David Mark Inglesfield as a director on 29 June 2018
28 Jun 2018 AA Full accounts made up to 31 December 2017
26 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
25 Jun 2018 AP01 Appointment of Mr Jonathan David Freeman as a director on 18 June 2018
25 Jun 2018 AD01 Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD to 13 Austin Friars London EC2N 2HE on 25 June 2018