Kg Newco Ltd

DataGardener
dissolved
Unknown

Kg Newco Ltd

08272250Private Limited With Share Capital

C/O Sps Technologies Limited, 191 Barkby Road, Leicester, LE49HX
Incorporated

29/10/2012

Company Age

13 years

Directors

6

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Kg Newco Ltd (08272250) is a private limited with share capital incorporated on 29/10/2012 (13 years old) and registered in leicester, LE49HX. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 29/10/2012
LE49HX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:14-03-2023
Gazette Notice Voluntary
Category:Gazette
Date:27-12-2022
Resolution
Category:Resolution
Date:21-12-2022
Memorandum Articles
Category:Incorporation
Date:21-12-2022
Memorandum Articles
Category:Incorporation
Date:21-12-2022
Resolution
Category:Resolution
Date:21-12-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-11-2013
Legacy
Category:Mortgage
Date:19-02-2013
Legacy
Category:Mortgage
Date:15-02-2013
Legacy
Category:Mortgage
Date:14-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2013
Termination Director Company With Name
Category:Officers
Date:23-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Incorporation Company
Category:Incorporation
Date:29-10-2012

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2022
Filing Date30/09/2021
Latest Accounts31/12/2020

Trading Addresses

Troon Industrial Area, 191 Barkby Road, Leicester, Leicestershire, LE49HXRegistered

Contact

C/O Sps Technologies Limited, 191 Barkby Road, Leicester, LE49HX