- Company Overview for K & N GLOBAL LTD (11600735)
- Filing history for K & N GLOBAL LTD (11600735)
- People for K & N GLOBAL LTD (11600735)
- More for K & N GLOBAL LTD (11600735)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
16 Oct 2020 | TM01 | Termination of appointment of Nasir Ahmad as a director on 1 January 2020 | |
16 Oct 2020 | PSC01 | Notification of Fazal E Haq as a person with significant control on 1 January 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from 29 Belgrave Walk Mitcham CR4 3QQ England to 434 Gander Green Lane Cheam Sutton SM3 9RF on 16 October 2020 | |
16 Oct 2020 | PSC07 | Cessation of Nasir Ahmad as a person with significant control on 1 January 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Fazal E Haq as a director on 1 January 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
14 Sep 2020 | AD01 | Registered office address changed from Suite 26 95 Miles Road Mitcham Surrey CR4 3FH England to 29 Belgrave Walk Mitcham CR4 3QQ on 14 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Kashif Mehmood as a director on 31 December 2019 | |
11 Sep 2020 | TM02 | Termination of appointment of Kashif Mehmood as a secretary on 31 December 2019 | |
11 Sep 2020 | PSC01 | Notification of Nasir Ahmad as a person with significant control on 31 December 2019 | |
11 Sep 2020 | PSC07 | Cessation of Kashif Mehmood as a person with significant control on 31 December 2019 | |
11 Sep 2020 | AP01 | Appointment of Mr Nasir Ahmad as a director on 31 December 2019 | |
03 Sep 2020 | AD01 | Registered office address changed from 1 Town Lane Stanwell Staines TW19 7FG England to Suite 26 95 Miles Road Mitcham Surrey CR4 3FH on 3 September 2020 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
03 Sep 2020 | RT01 | Administrative restoration application | |
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-02
|