Advanced company searchLink opens in new window

KINGDOM LIMITED

Company number 04270294

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)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Nov 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
10 Nov 2009 DS01 Application to strike the company off the register
12 Feb 2009 363a Return made up to 31/12/08; full list of members
12 Feb 2009 288c Secretary's Change of Particulars / maria perez mata / 01/12/2008 / Area was: blq 1 local 1-9, now: bloque 1 local 1-9
12 Feb 2009 288c Director's Change of Particulars / jorge soto martin / 01/12/2008 / Area was: blq 1 local 1-9, now: bloque 1 local 1-9
12 Feb 2009 288c Director's Change of Particulars / alejandro soto martin / 01/12/2008 / HouseName/Number was: , now: avenida litoral 5; Street was: calle pablo picasso no 84, now: edificio vistamar; Area was: , now: bloque 1 local 1-9; Post Town was: gines, now: estepona; Region was: sevilla 41960, now: malaga; Post Code was: , now: 29680; Occupation was: company
12 Feb 2009 288c Director's Change of Particulars / juan soto medina / 01/12/2008 / HouseName/Number was: , now: avenida litoral 5; Street was: urb alhambra del golf, now: edificio vistamar; Area was: fase ii, no 34 atico, now: blq 1 local 1-9; Region was: malaga 29680, now: malaga; Post Code was: foreign, now: 29680; Occupation was: company director, now: property
12 Feb 2009 288a Director appointed jorge soto martin
12 Feb 2009 288a Secretary appointed maria isabel perez mata
12 Feb 2009 288b Appointment Terminated Secretary oliver oulsnam
12 Feb 2009 288b Appointment Terminated Director david oulsnam
12 Feb 2009 287 Registered office changed on 12/02/2009 from rutland mill coombs road bakewell derbyshire DE45 1AQ
06 Jan 2009 363a Return made up to 14/08/08; full list of members
23 Oct 2008 AA Accounts made up to 31 December 2007
18 Mar 2008 88(2) Ad 13/02/08 gbp si 900@1=900 gbp ic 100/1000
31 Dec 2007 AA Accounts made up to 31 December 2006
21 Aug 2007 363a Return made up to 14/08/07; full list of members
27 Oct 2006 225 Accounting reference date extended from 31/08/06 to 31/12/06
25 Oct 2006 363a Return made up to 14/08/06; full list of members
27 Feb 2006 AA Accounts made up to 31 August 2005
15 Feb 2006 287 Registered office changed on 15/02/06 from: 17 burlescoombe road, thorpe bay, essex SS1 3QG
13 Sep 2005 363a Return made up to 14/08/05; full list of members