Kgk Genix (Creative) Limited

DataGardener
dissolved
Unknown

Kgk Genix (creative) Limited

08833391Private Limited With Share Capital

Recovery House Hainault Business, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

06/01/2014

Company Age

12 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Kgk Genix (creative) Limited (08833391) is a private limited with share capital incorporated on 06/01/2014 (12 years old) and registered in ilford, IG63TU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 06/01/2014
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:29-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2020
Resolution
Category:Resolution
Date:26-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2020
Resolution
Category:Resolution
Date:27-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Resolution
Category:Resolution
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Capital Allotment Shares
Category:Capital
Date:09-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2014
Change Of Name Notice
Category:Change Of Name
Date:24-02-2014
Capital Allotment Shares
Category:Capital
Date:24-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Incorporation Company
Category:Incorporation
Date:06-01-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date30/11/2019
Latest Accounts31/03/2019

Trading Addresses

Recovery House Hainault Business, 15-17 Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House Hainault Business, 15-17 Roebuck Road, Ilford, IG63TU