KONSTRUKT GLOBAL LTD

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/02/2429 February 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

12/01/2312 January 2023 Statement of affairs

View Document

17/12/2217 December 2022 Registered office address changed from 18-20 Park Mansions Stanford Avenue Preston Park Brighton BN1 6AA England to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2022-12-17

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Resolutions

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

21/09/2021 September 2020 CURRSHO FROM 31/12/2019 TO 31/08/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPH ZOUTEWELLE

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ZOUTEWELLE / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ZOUTEWELLE / 24/08/2020

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 58 BOUNDSTONE LANE BOUNDSTONE LANE LANCING BN15 9QP ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL WILLIAMS

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 1ST FLOOR 92 ST. LEONARDS ROAD HOVE BN3 4QS UNITED KINGDOM

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 58 BOUNDSTONE LANE BOUNDSTONE LANE LANCING BN15 9QP ENGLAND

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1728 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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