THE K. A. WING GROUP LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Liquidators' statement of receipts and payments to 2025-05-10

View Document

04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

10/01/2410 January 2024 Removal of liquidator by court order

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

22/05/2322 May 2023 Registered office address changed from 1 Grove Street Peterborough Cambridgeshire PE2 9AG England to 67 Grosvenor Street Mayfair W1K 3JN on 2023-05-22

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID LEE / 12/01/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TANIA ANNETTE LEE / 01/12/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
UNIT 17 STAPLEDON ROAD
ORTON SOUTHGATE
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6TD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 SECRETARY APPOINTED MRS TANIA ANNETTE LEE

View Document

03/03/153 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
ABACUS HOUSE
93 HIGH STREET
HUNTINGDON
CAMBRIDGESHIRE
PE29 3DP

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER DANIEL SHAW

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR PHILIP DAVID LEE

View Document

22/09/1422 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 20000

View Document

11/09/1411 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1411 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY SIMON HOWITT

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HOWITT

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS TANIA ANNETTE LEE

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARK HOWITT / 18/12/2012

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK HOWITT / 18/12/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 23/02/10 STATEMENT OF CAPITAL GBP 30000

View Document

12/02/1012 February 2010 SOLVENCY STATEMENT DATED 05/02/10

View Document

12/02/1012 February 2010 REDUCE SHARE PREM A/C TO NIL 05/02/2010

View Document

12/02/1012 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 60

View Document

12/02/1012 February 2010 STATEMENT BY DIRECTORS

View Document

07/01/107 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SHARE AGREEMENT 17/09/2008

View Document

07/10/087 October 2008 GBP IC 100/60 17/09/08 GBP SR 40@1=40

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 18/01/08

View Document

24/01/0824 January 2008 � NC 20000/100000 18/01

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: C/O RM COMPANY SERVICES LTD 3RD FLOOR, 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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