- Company Overview for KING STREET PROPERTIES UK LIMITED (03999168)
- Filing history for KING STREET PROPERTIES UK LIMITED (03999168)
- People for KING STREET PROPERTIES UK LIMITED (03999168)
- Charges for KING STREET PROPERTIES UK LIMITED (03999168)
- More for KING STREET PROPERTIES UK LIMITED (03999168)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2022 | DS01 | Application to strike the company off the register | |
08 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
14 Feb 2022 | MR04 | Satisfaction of charge 039991680007 in full | |
14 Feb 2022 | MR04 | Satisfaction of charge 039991680008 in full | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2021 | AA01 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
24 May 2021 | TM02 | Termination of appointment of David Abecasis as a secretary on 21 May 2021 | |
12 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2020 | PSC05 | Change of details for King Street Properties Limited as a person with significant control on 20 February 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
01 Jun 2020 | PSC05 | Change of details for Ksp 15 Limited as a person with significant control on 20 February 2020 | |
15 May 2020 | CH01 | Director's details changed for Mr Victor Amar on 15 May 2020 | |
15 May 2020 | CH03 | Secretary's details changed for Mr David Abecasis on 15 May 2020 | |
09 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
08 Jan 2019 | MR04 | Satisfaction of charge 039991680009 in full | |
08 Jan 2019 | MR04 | Satisfaction of charge 039991680010 in full | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |