K W C GARMENTS LTD

Company Documents

DateDescription
03/03/253 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/02/253 February 2025 Registered office address changed from 10 Sidwell Street Leicester LE5 4GQ United Kingdom to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-02-03

View Document

31/01/2531 January 2025 Statement of affairs

View Document

31/01/2531 January 2025 Resolutions

View Document

31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE England to 10 Sidwell Street Leicester LE5 4GQ on 2024-10-14

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 CESSATION OF FAISAL AZIZ ALI AS A PSC

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFA ASSETS LTD

View Document

18/11/1918 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL ALI

View Document

23/09/1923 September 2019 CESSATION OF ABDUL AZIZ IBRAHIM ALI AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101749530001

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL ALI

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR FAISAL AZIZ ALI

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 15/05/17 STATEMENT OF CAPITAL GBP 300

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1611 May 2016 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