Download leads from Nexok and grow your business. Find out more

HKG Services Ltd

Documents

Total Documents51
Total Pages181

Filing History

5 January 2021Confirmation statement made on 2 January 2021 with no updates
10 July 2020Micro company accounts made up to 31 January 2020
7 January 2020Confirmation statement made on 2 January 2020 with no updates
7 January 2020Director's details changed for Mr Henry Ozoani on 7 January 2020
7 January 2020Change of details for Mr Henry Ozoani as a person with significant control on 7 January 2020
21 October 2019Micro company accounts made up to 31 January 2019
4 January 2019Confirmation statement made on 2 January 2019 with no updates
29 October 2018Unaudited abridged accounts made up to 31 January 2018
9 July 2018Registered office address changed from 10 Storer Drive Welling DA16 1AA England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 9 July 2018
25 May 2018Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 10 Storer Drive Welling DA16 1AA on 25 May 2018
11 April 2018Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Jubilee House East Beach Lytham St. Annes FY8 5FT on 11 April 2018
10 January 2018Confirmation statement made on 2 January 2018 with updates
25 October 2017Total exemption full accounts made up to 31 January 2017
25 October 2017Total exemption full accounts made up to 31 January 2017
5 January 2017Confirmation statement made on 2 January 2017 with updates
5 January 2017Confirmation statement made on 2 January 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 January 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
8 January 2016Director's details changed for Mr Henry Ozoani on 1 January 2016
8 January 2016Director's details changed for Mr Henry Ozoani on 1 January 2016
4 January 2016Director's details changed for Mr Henry Ozoani on 31 December 2015
4 January 2016Director's details changed for Mr Henry Ozoani on 31 December 2015
23 November 2015Director's details changed for Mr Henry Ozoani on 23 November 2015
23 November 2015Director's details changed for Mr Henry Ozoani on 23 November 2015
28 October 2015Total exemption small company accounts made up to 31 January 2015
28 October 2015Total exemption small company accounts made up to 31 January 2015
8 October 2015Registered office address changed from 37 Glengall Road Bexleyheath Kent DA7 4AL to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 8 October 2015
8 October 2015Registered office address changed from 37 Glengall Road Bexleyheath Kent DA7 4AL to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 8 October 2015
8 October 2015Registered office address changed from 37 Glengall Road Bexleyheath Kent DA7 4AL to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 8 October 2015
5 January 2015Annual return made up to 2 January 2015
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 2 January 2015
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 2 January 2015
Statement of capital on 2015-01-05
  • GBP 1
2 October 2014Total exemption small company accounts made up to 31 January 2014
2 October 2014Total exemption small company accounts made up to 31 January 2014
28 May 2014Director's details changed for Mr Henry Ozoani on 28 May 2014
28 May 2014Registered office address changed from 20 Shelbury Close Sidcup Kent DA14 4BE on 28 May 2014
28 May 2014Registered office address changed from 20 Shelbury Close Sidcup Kent DA14 4BE on 28 May 2014
28 May 2014Director's details changed for Mr Henry Ozoani on 28 May 2014
3 May 2014Compulsory strike-off action has been discontinued
3 May 2014Compulsory strike-off action has been discontinued
30 April 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 April 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 April 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
29 April 2014First Gazette notice for compulsory strike-off
29 April 2014First Gazette notice for compulsory strike-off
15 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 January 2014
15 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 January 2014
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing