- Company Overview for KPGCR LIMITED (09332103)
- Filing history for KPGCR LIMITED (09332103)
- People for KPGCR LIMITED (09332103)
- Insolvency for KPGCR LIMITED (09332103)
- More for KPGCR LIMITED (09332103)
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) |
---|---|---|---|
30 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2 November 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS United Kingdom to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 4 January 2023 | |
04 Jan 2023 | LIQ02 | Statement of affairs | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 May 2021 | PSC04 | Change of details for Mrs Randip Kaur Virk as a person with significant control on 14 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mrs Randip Kaur Virk on 14 May 2021 | |
18 May 2021 | PSC04 | Change of details for Mr Gagandeep Singh Virk as a person with significant control on 14 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Gagandeep Singh Virk on 14 May 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
17 Sep 2020 | AD01 | Registered office address changed from 141 Humberstone Drive Leicester LE5 0RF United Kingdom to Christopher House 94B London Road Leicester LE2 0QS on 17 September 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
13 Sep 2016 | SH02 | Sub-division of shares on 14 March 2016 |