K G S PROPERTY SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Liquidators' statement of receipts and payments to 2025-02-06 |
02/03/242 March 2024 | Liquidators' statement of receipts and payments to 2024-02-06 |
28/02/2328 February 2023 | Statement of affairs |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Appointment of a voluntary liquidator |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Registered office address changed from 153 Yew Tree Lane Yardley Birmingham B26 1AY England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-02-17 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Appointment of Mr George Owen Smith as a director on 2020-11-01 |
24/02/2224 February 2022 | Termination of appointment of George Owen Smith as a director on 2020-11-01 |
12/11/2112 November 2021 | Cessation of George Owen Smith as a person with significant control on 2020-11-01 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
12/11/2112 November 2021 | Notification of Bogdan Mariusz Wrzyszynski as a person with significant control on 2020-11-01 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR KIM SMITH |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 19 HIGH STREET WEST BROMWICH B70 6PJ ENGLAND |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM SWISS COTTAGE 28 WILLOWS ROAD WALSALL WEST MIDLANDS WS1 2DR ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD WS14 0ND ENGLAND |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/12/183 December 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
14/08/1814 August 2018 | DISS40 (DISS40(SOAD)) |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
07/08/187 August 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OWEN SMITH / 15/05/2017 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM JANE SMITH / 15/05/2017 |
07/03/177 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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