Advanced company searchLink opens in new window

K & N GLOBAL LTD

Company number 11600735

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)
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
  • GBP 1