THE KINGFISHER GROUP (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 09/10/249 October 2024 | Application to strike the company off the register |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 16/01/2416 January 2024 | Accounts for a dormant company made up to 2023-04-29 |
| 29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 18/11/2218 November 2022 | Accounts for a dormant company made up to 2022-04-29 |
| 29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
| 04/03/224 March 2022 | Change of details for Vijay Begraj as a person with significant control on 2022-03-04 |
| 14/02/2214 February 2022 | Accounts for a dormant company made up to 2021-04-29 |
| 29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
| 19/03/2119 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/20 |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
| 29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19 |
| 16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / VIJAY BEGRAJ / 16/12/2019 |
| 28/09/1928 September 2019 | PSC'S CHANGE OF PARTICULARS / VIJAY BEGRAJ / 28/09/2019 |
| 28/09/1928 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY BEGRAJ / 28/09/2019 |
| 29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY BEGRAJ / 06/02/2019 |
| 06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / VIJAY BEGRAJ / 06/02/2019 |
| 21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AD |
| 21/01/1921 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18 |
| 23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM, 51 CUBBINGTON ROAD, COVENTRY, CV6 7BJ |
| 29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
| 26/04/1826 April 2018 | 29/04/17 TOTAL EXEMPTION FULL |
| 15/03/1815 March 2018 | CESSATION OF SANJEEV KUMAR AS A PSC |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
| 06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY BEGRAJ |
| 06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV KUMAR |
| 06/03/186 March 2018 | DIRECTOR APPOINTED MR VIJAY BEGRAJ |
| 25/01/1825 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 08/04/158 April 2015 | APPOINTMENT TERMINATED, DIRECTOR VIJAY BEGRAJ |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/05/1320 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 22/05/1222 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 13/06/1113 June 2011 | PREVSHO FROM 31/05/2011 TO 30/04/2011 |
| 25/05/1125 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 08/04/118 April 2011 | DIRECTOR APPOINTED MR SANJEEV KUMAR |
| 28/01/1128 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY BEGRAJ / 14/05/2010 |
| 30/07/1030 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 14/05/0914 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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