KSG VEHICLE SOLUTIONS ASSET LIMITED
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
13/10/2413 October 2024 | Registered office address changed from 1a Moulsecoomb Way Brighton BN2 4QZ England to 28 Oak Close Madeley Telford TF7 4EG on 2024-10-13 |
13/10/2413 October 2024 | Cessation of Mubshir Hussain as a person with significant control on 2024-10-13 |
13/10/2413 October 2024 | Termination of appointment of Mubshir Hussain as a director on 2024-10-13 |
13/10/2413 October 2024 | Notification of Lauren Ammellia Matthews as a person with significant control on 2024-10-13 |
13/10/2413 October 2024 | Appointment of Miss Lauren Ammellia Matthews as a director on 2024-10-13 |
09/10/249 October 2024 | Termination of appointment of Chris Nana Oduro Akosah as a director on 2024-10-09 |
09/10/249 October 2024 | Appointment of Mr Mubshir Hussain as a director on 2024-10-09 |
09/10/249 October 2024 | Notification of Mubshir Hussain as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Cessation of Chris Nana Oduro Akosah as a person with significant control on 2024-10-09 |
08/10/248 October 2024 | Notification of Chris Nana Oduro Akosah as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Registered office address changed from 30 Sycamore Gardens 295 High Road London N15 4RQ England to 1a Moulsecoomb Way Brighton BN2 4QZ on 2024-10-08 |
08/10/248 October 2024 | Appointment of Mr Chris Nana Oduro Akosah as a director on 2024-10-08 |
08/10/248 October 2024 | Certificate of change of name |
08/10/248 October 2024 | Cessation of Phillip Apeagyei as a person with significant control on 2024-09-08 |
08/10/248 October 2024 | Termination of appointment of Phillip Apeagyei as a director on 2024-10-08 |
16/08/2416 August 2024 | |
16/08/2416 August 2024 | |
16/08/2416 August 2024 | |
16/08/2416 August 2024 | |
16/05/2416 May 2024 | Appointment of Mr Phillip Apeagyei as a director on 2024-05-16 |
16/05/2416 May 2024 | Notification of Philip Apeagyei as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Change of details for Mr Philip Apeagyei as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Cessation of Marcus David Murray as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Registered office address changed from 30 High Road London N15 4RQ England to 30 Sycamore Gardens 295 High Road London N15 4RQ on 2024-05-16 |
16/05/2416 May 2024 | Termination of appointment of Marcus David Murray as a director on 2024-05-16 |
16/05/2416 May 2024 | Registered office address changed from 52 Douglas Road Clacton-on-Sea CO15 3JT England to 30 High Road London N15 4RQ on 2024-05-16 |
07/05/247 May 2024 | Certificate of change of name |
01/05/241 May 2024 | Termination of appointment of Darren Symes as a director on 2024-04-29 |
01/05/241 May 2024 | Notification of Marcus Murray as a person with significant control on 2024-04-29 |
01/05/241 May 2024 | Cessation of Darren Symes as a person with significant control on 2024-04-29 |
01/05/241 May 2024 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 52 Douglas Road Clacton-on-Sea CO15 3JT on 2024-05-01 |
01/05/241 May 2024 | Appointment of Mr Marcus David Murray as a director on 2024-04-29 |
20/02/2420 February 2024 | Incorporation |
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