K.G 8 PROPERTIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Registered office address changed to PO Box 4385, 10550897 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06

View Document

15/10/2415 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

26/10/2226 October 2022 Director's details changed for Mr Ilker Gorgulu on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from 82 Wingfield Avenue Wilmslow SK9 6AL England to 102 Pickmere Lane Pickmere Knutsford WA16 0JP on 2022-10-26

View Document

26/10/2226 October 2022 Secretary's details changed for Mr Ilker Gorgulu on 2022-10-26

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Amended total exemption full accounts made up to 2020-01-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 22 SPRING GROVE LOUGHTON ESSEX IG10 4QD UNITED KINGDOM

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ILKER GORGULU / 08/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ILKER GORGULU / 08/01/2019

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105508970001

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company