- Company Overview for KINGSTONS FINANCIAL PLANNING LIMITED (04987554)
- Filing history for KINGSTONS FINANCIAL PLANNING LIMITED (04987554)
- People for KINGSTONS FINANCIAL PLANNING LIMITED (04987554)
- Charges for KINGSTONS FINANCIAL PLANNING LIMITED (04987554)
- More for KINGSTONS FINANCIAL PLANNING LIMITED (04987554)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 9 September 2020 | |
16 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 9 September 2020 | |
31 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2020 | DS01 | Application to strike the company off the register | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Peter Robert Kingston as a director on 30 November 2019 | |
10 Jan 2020 | CH01 | Director's details changed for Deborah Clare Hering on 1 January 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
14 Dec 2018 | PSC04 | Change of details for Peter Robert Kingston as a person with significant control on 8 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | AD01 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 26 Dorset Gardens Rochford Essex SS4 3AH on 26 June 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Feb 2017 | CH03 | Secretary's details changed for Benjamin Peter Kingston on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Peter Robert Kingston on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Deborah Clare Hering on 10 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 13 April 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |