- Company Overview for J KINGSMAN LIMITED (04990262)
- Filing history for J KINGSMAN LIMITED (04990262)
- People for J KINGSMAN LIMITED (04990262)
- Insolvency for J KINGSMAN LIMITED (04990262)
- More for J KINGSMAN LIMITED (04990262)
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 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2017 | |
20 Oct 2016 | AD01 | Registered office address changed from C/O the Mcgraw-Hill Companies - Legal Dept 20 Canada Square London E14 5LH to 30 Finsbury Square London EC2P 2YU on 20 October 2016 | |
12 Oct 2016 | 4.70 | Declaration of solvency | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | AP03 | Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Andrew Goodwin as a director on 6 May 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
04 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
27 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
10 Oct 2013 | AP01 | Appointment of Mr Kevin Wise as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Christopher Knight as a director | |
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from the Mcgraw0Hill Companies 20 Canada Square Canary Wharf London E14 5LH on 8 January 2013 | |
28 Nov 2012 | AP01 | Appointment of Andrew Goodwin as a director | |
28 Nov 2012 | AP01 | Appointment of Christopher Phillip Knight as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Jonathan Kingsman as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Brigitte Kingsman as a director | |
20 Nov 2012 | TM02 | Termination of appointment of Jonathan Kingsman as a secretary | |
20 Nov 2012 | AD01 | Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD on 20 November 2012 |