- Company Overview for KINGFISHER SERVICES ESSEX LIMITED (04435127)
- Filing history for KINGFISHER SERVICES ESSEX LIMITED (04435127)
- People for KINGFISHER SERVICES ESSEX LIMITED (04435127)
- More for KINGFISHER SERVICES ESSEX LIMITED (04435127)
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 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jan 2022 | AD01 | Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 1 January 2022 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
08 Apr 2021 | PSC04 | Change of details for Andrew Tony Georgiou as a person with significant control on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 740 Southchurch Road Southchurch Southend-on-Sea Essex SS1 2PS England to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 8 April 2021 | |
23 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
04 Jun 2019 | CH01 | Director's details changed for Mr Andrew Tony Georgiou on 1 May 2019 | |
04 Jun 2019 | PSC04 | Change of details for Andrew Tony Georgiou as a person with significant control on 1 May 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
14 May 2018 | AD04 | Register(s) moved to registered office address 740 Southchurch Road Southchurch Southend-on-Sea Essex SS1 2PS | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Jan 2018 | AD02 | Register inspection address has been changed from C/O Wheatley & Co Certified Public Accountants 740 Southchurch Road Kingfisher Southend-on-Sea Essex SS1 2PS England to 740 Southchurch Road Southchurch Southend-on-Sea Essex SS1 2PS | |
20 Jan 2018 | PSC04 | Change of details for Andrew Tony Georgiou as a person with significant control on 20 January 2018 | |
14 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
21 Feb 2017 | AD02 | Register inspection address has been changed from C/O Wheatley & Co Certified Public Accountants 38 Clarence Street Southend-on-Sea Essex SS1 1BD England to C/O Wheatley & Co Certified Public Accountants 740 Southchurch Road Kingfisher Southend-on-Sea Essex SS1 2PS | |
17 Feb 2017 | TM02 | Termination of appointment of Brent Lee Wheatley as a secretary on 17 February 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from C/O Wheatley & Co Certified Public Accountants 38 Clarence Street Southend on Sea Essex SS1 1BD to 740 Southchurch Road Southchurch Southend-on-Sea Essex SS1 2PS on 17 February 2017 | |
10 Nov 2016 | AA | Micro company accounts made up to 31 May 2016 |