Advanced company searchLink opens in new window

KGB TRADINGS LTD.

Company number 10770187

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)
21 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 May 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-26
16 Jul 2021 AA Unaudited abridged accounts made up to 31 May 2021
15 Jul 2021 CS01 Confirmation statement made on 23 March 2021 with updates
07 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-07
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
27 Dec 2020 AD01 Registered office address changed from 131B Victor Street Grimsby DN32 7PZ England to 168-170 Freeman Street 168-170 Freeman Street Grimsby Humberside DN32 7AT on 27 December 2020
27 Dec 2020 TM02 Termination of appointment of Joyce Poku as a secretary on 1 June 2019
03 Apr 2020 AA Total exemption full accounts made up to 31 May 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from 198 Wellington Street Wellington Street Grimsby DN32 7JN England to 131B Victor Street Grimsby DN32 7PZ on 17 March 2020
16 Mar 2020 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 198 Wellington Street Wellington Street Grimsby DN32 7JN on 16 March 2020
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
28 Dec 2018 TM01 Termination of appointment of Joyce Poku as a director on 20 October 2018
16 Nov 2018 CS01 Confirmation statement made on 14 May 2018 with updates
16 Nov 2018 PSC04 Change of details for Mr King Brazier Afrifa as a person with significant control on 15 May 2017