Advanced company searchLink opens in new window

KCC NOMINEE 2 (GG) LIMITED

Company number 08592228

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2018 MR01 Registration of charge 085922280005, created on 26 October 2018
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
12 Apr 2018 TM01 Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Robert Michael Evans on 30 March 2017
27 Jan 2017 CH01 Director's details changed for Mr Andre Gibbs on 27 January 2017
25 Jan 2017 CH01 Director's details changed for Michael Bernard Lightbound on 20 January 2017
17 Dec 2016 CH01 Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
08 Jan 2016 TM01 Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015
07 Jan 2016 TM01 Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015
07 Jan 2016 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Oct 2015 MR01 Registration of charge 085922280003, created on 14 October 2015
17 Oct 2015 MR01 Registration of charge 085922280004, created on 14 October 2015
02 Sep 2015 CH01 Director's details changed for Mr Andre Gibbs on 28 August 2015
06 Jul 2015 CH01 Director's details changed for Mr Anthony Jan Giddings on 2 July 2015
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
25 Jun 2015 MA Memorandum and Articles of Association
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2015 MR01 Registration of charge 085922280001, created on 12 June 2015
17 Jun 2015 MR01 Registration of charge 085922280002, created on 12 June 2015