-
KGK GENIX (CREATIVE) LIMITED - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 08833391
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Recovery House Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- PITTS, Gail Elizabeth
- PITTS, Kenneth Ronald
- WILLIAMS, Rodney Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-06
- Dissolved on
- 2022-06-29
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Rodney Williams
- Kgk Genix (Holdings) Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- KGK CREATIVE LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-08-25
- Last Date: 2020-08-11
-
KGK GENIX (CREATIVE) LIMITED Company Description
- KGK GENIX (CREATIVE) LIMITED is a ltd registered in United Kingdom with the Company reg no 08833391. Its current trading status is "closed". It was registered 2014-01-06. It was previously called KGK CREATIVE LIMITED. It has declared SIC or NACE codes as "82990". It has 3 directors It can be contacted at Recovery House Hainault Business Park .
Get KGK GENIX (CREATIVE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kgk Genix (Creative) Limited - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for KGK GENIX (CREATIVE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-03) - AD01
-
change-to-a-person-with-significant-control (2020-01-03) - PSC04
-
change-person-director-company-with-change-date (2020-01-03) - CH01
-
notification-of-a-person-with-significant-control (2020-03-06) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-06) - PSC07
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
-
resolution (2020-05-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-08-24) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2020-11-26) - 600
-
liquidation-voluntary-statement-of-affairs (2020-11-26) - LIQ02
-
resolution (2020-11-26) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-06) - AA
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
-
appoint-person-director-company-with-name-date (2017-01-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-12) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
-
resolution (2016-12-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
termination-director-company-with-name-termination-date (2015-08-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
capital-allotment-shares (2015-01-09) - SH01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-08) - TM01
-
appoint-person-director-company-with-name (2014-01-17) - AP01
-
change-account-reference-date-company-current-shortened (2014-01-17) - AA01
-
appoint-person-director-company-with-name (2014-01-23) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-04-01) - MR01
-
change-of-name-notice (2014-02-24) - CONNOT
-
certificate-change-of-name-company (2014-02-24) - CERTNM
-
change-account-reference-date-company-current-extended (2014-11-11) - AA01
-
capital-allotment-shares (2014-01-24) - SH01
-
incorporation-company (2014-01-06) - NEWINC