Advanced company searchLink opens in new window

KINGFELL LTD

Company number 04879293

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
05 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
29 Jun 2016 AD01 Registered office address changed from 61 Victoria Road Surbiton Surrey KT6 4JX England to 1 Hill Crescent Surbiton Surrey KT5 8DP on 29 June 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Mar 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 61 Victoria Road Surbiton Surrey KT6 4JX on 29 March 2016
29 Mar 2016 AP01 Appointment of Mr Paul Bryant as a director on 29 March 2016
24 Mar 2016 TM01 Termination of appointment of Matthew Stephen West as a director on 24 March 2016
22 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 53,989.52
27 Aug 2015 AD01 Registered office address changed from 42 Copperfield Street London SE1 0DY to First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 27 August 2015
17 Aug 2015 TM01 Termination of appointment of Nicole Andrea Rix as a director on 19 July 2015
27 Jul 2015 AP01 Appointment of Mr Matthew Stephen West as a director on 1 July 2015
27 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Nov 2014 TM01 Termination of appointment of Paul Bryant as a director on 6 November 2014
16 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 53,989.52
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jun 2014 AP01 Appointment of Ms Nicole Andrea Rix as a director
12 Nov 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 53,989.52
05 Jul 2013 AA Accounts for a small company made up to 30 September 2012
04 Dec 2012 TM01 Termination of appointment of Kanaklata Bryant as a director
04 Dec 2012 TM02 Termination of appointment of Kanaklata Bryant as a secretary
30 Nov 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders