Advanced company searchLink opens in new window

KING WILLIAM STREET HOUSE (NO. 2) LIMITED

Company number 04044681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2009
10 May 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
04 Aug 2009 363a Return made up to 01/08/09; full list of members
07 Jul 2009 AA Accounts for a dormant company made up to 31 May 2009
14 Apr 2009 288b Appointment terminated director sol zakay
14 Nov 2008 AA Accounts for a dormant company made up to 31 May 2008
18 Aug 2008 363a Return made up to 01/08/08; full list of members
03 Apr 2008 287 Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
25 Oct 2007 288c Director's particulars changed
12 Sep 2007 AA Accounts for a dormant company made up to 31 May 2007
13 Aug 2007 363a Return made up to 01/08/07; full list of members
20 Sep 2006 AA Accounts for a dormant company made up to 31 May 2006
18 Aug 2006 363a Return made up to 01/08/06; full list of members
11 Apr 2006 288a New director appointed
04 Apr 2006 288b Director resigned
31 Aug 2005 363a Return made up to 01/08/05; full list of members
31 Aug 2005 288c Director's particulars changed
21 Jul 2005 AA Accounts for a dormant company made up to 31 May 2005
11 Nov 2004 AA Accounts for a dormant company made up to 31 May 2004
18 Aug 2004 363a Return made up to 01/08/04; full list of members
16 Feb 2004 288a New director appointed
09 Feb 2004 AA Accounts for a dormant company made up to 31 May 2003
09 Dec 2003 288b Director resigned