KP CONSULTING GROUP LTD

Company Documents

DateDescription
01/11/231 November 2023 Compulsory strike-off action has been suspended

View Document

01/11/231 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

12/02/2312 February 2023 Notification of Aurel Mezei as a person with significant control on 2023-02-12

View Document

12/02/2312 February 2023 Appointment of Mr Aurel Mezei as a director on 2023-02-12

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Notification of Marian Dumitru as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Cessation of Lucian-Daniel Ciorba as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from Flat 5 Wilks Walk Grange Park Northampton NN4 5DW England to PO Box 7 Flat 7 Barnet House Crawford Estate Crawford Estate 7 London SE5 9HE on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Lucian -Daniel Ciorba as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Marian Dumitru as a director on 2023-01-31

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2021-11-30

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Cessation of Sebastian-Cain Lucaci as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Sebastian-Cain Lucaci as a director on 2022-10-17

View Document

17/10/2217 October 2022 Notification of Lucian-Daniel Ciorba as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Appointment of Mr Lucian -Daniel Ciorba as a director on 2022-10-17

View Document

28/03/2228 March 2022 Cessation of Gheorghe Zidaru as a person with significant control on 2022-03-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

30/07/2130 July 2021 Resolutions

View Document

29/06/2129 June 2021 Registered office address changed from 47 Ada Road Yardley Birmingham B25 8DD England to Flat 3 38 Radnor Road Birmingham B20 3SR on 2021-06-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/1929 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information