K.G 8 PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
13/01/2513 January 2025 | Application to strike the company off the register |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
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 |
15/10/2415 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-05 with updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
26/10/2226 October 2022 | Director's details changed for Mr Ilker Gorgulu on 2022-10-26 |
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 |
26/10/2226 October 2022 | Secretary's details changed for Mr Ilker Gorgulu on 2022-10-26 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Amended total exemption full accounts made up to 2020-01-31 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 22 SPRING GROVE LOUGHTON ESSEX IG10 4QD UNITED KINGDOM |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ILKER GORGULU / 08/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ILKER GORGULU / 08/01/2019 |
05/10/185 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105508970001 |
06/01/176 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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