- Company Overview for KINGSTONS PROPERTIES LIMITED (05402692)
- Filing history for KINGSTONS PROPERTIES LIMITED (05402692)
- People for KINGSTONS PROPERTIES LIMITED (05402692)
- More for KINGSTONS PROPERTIES LIMITED (05402692)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2012 | DS01 | Application to strike the company off the register | |
14 Apr 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mr Saifur Rehman Khan on 19 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Mr Saif-Ur-Rehman Khan on 19 May 2010 | |
04 May 2010 | AP01 | Appointment of Mr Khalid Khan as a director | |
12 Feb 2010 | CH01 | Director's details changed for Mr Saifur-Ur-Rehman Khan on 12 February 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | 288c | Director's Change of Particulars / saifur-ur-rehman khan / 31/03/2009 / | |
11 May 2009 | 288c | Director's Change of Particulars / saifur khan / 31/03/2009 / Forename was: saifur, now: saifur-ur-rehman | |
11 May 2009 | 288b | Appointment Terminated Secretary khalid khan | |
11 May 2009 | 363a | Return made up to 23/03/09; full list of members | |
02 Apr 2009 | 363a | Return made up to 23/03/08; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Dec 2008 | 288c | Director's Change of Particulars / saifur khan / 30/10/2008 / HouseName/Number was: , now: 4; Street was: 124 penylan road, now: ty-gwyn avenue; Region was: , now: south glamorgan; Post Code was: CF23 5RD, now: CF23 5JJ; Country was: , now: united kingdom | |
05 Dec 2008 | 288c | Secretary's Change of Particulars / khalid khan / 30/10/2008 / HouseName/Number was: , now: 4; Street was: 124 pen y lan road, now: ty-gwyn avenue; Region was: , now: south glamorgan; Post Code was: CF23 5RD, now: CF23 5JJ; Country was: , now: united kingdom | |
05 Feb 2008 | 287 | Registered office changed on 05/02/08 from: 91 wyvern road cardiff south glamorgan CF24 4BG | |
05 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: 110 salisbury road cathays cardiff CF24 4AE | |
26 Mar 2007 | 363a | Return made up to 23/03/07; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Apr 2006 | 363s | Return made up to 23/03/06; full list of members |