- Company Overview for KINGSGATE STAMPS LIMITED (03906511)
- Filing history for KINGSGATE STAMPS LIMITED (03906511)
- People for KINGSGATE STAMPS LIMITED (03906511)
- More for KINGSGATE STAMPS LIMITED (03906511)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2013 | DS01 | Application to strike the company off the register | |
20 Feb 2013 | AD02 | Register inspection address has been changed from Flat 6 Kingsgate Court 99 Kingsgate Avenue Kingsgate Broadstairs Kent CT10 3LH England | |
20 Feb 2013 | CH01 | Director's details changed for Mrs Janet Mattingly on 20 February 2013 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
22 Feb 2012 | AR01 |
Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-02-22
|
|
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | CONNOT | Change of name notice | |
14 Jun 2011 | AP01 | Appointment of Mrs Janet Mattingly as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Steven Mattingly as a director | |
13 Jun 2011 | TM02 | Termination of appointment of Janet Mattingly as a secretary | |
01 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
01 Feb 2011 | AD02 | Register inspection address has been changed from Flat 6 99 Kingsgate Avenue Kingsgate Broadstairs Kent CT10 3LH England | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
27 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2010 | AD02 | Register inspection address has been changed | |
27 Jan 2010 | CH01 | Director's details changed for Mr Steven Edward Mattingly on 14 January 2010 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
29 Jan 2009 | 288c | Director's Change of Particulars / steven mattingly / 06/05/2008 / HouseName/Number was: , now: flat 6; Street was: 36 dalmeny avenue, now: 99 kingsgate avenue; Area was: , now: kingsgate; Post Town was: margate, now: broadstairs; Post Code was: CT9 3NJ, now: CT10 3LH; Country was: , now: england | |
20 Oct 2008 | 288c | Secretary's Change of Particulars / janet mattingly / 20/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: flat 6; Street was: 36 dalmeny avenue, now: kingsgate court; Area was: , now: 99 kingsgate avenue; Post Town was: margate, now: broadstairs; Post Code was: CT9 3NJ, now: CT10 3LH; Country was: , now: united kingdom |