- Company Overview for THE KINGSTON CONSORTIUM LIMITED (05463859)
- Filing history for THE KINGSTON CONSORTIUM LIMITED (05463859)
- People for THE KINGSTON CONSORTIUM LIMITED (05463859)
- More for THE KINGSTON CONSORTIUM LIMITED (05463859)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2013 | DS01 | Application to strike the company off the register | |
10 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
18 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
29 Jul 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
01 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2010 | AD02 | Register inspection address has been changed | |
01 Jun 2010 | TM01 | Termination of appointment of Patrick Berry as a director | |
01 Jun 2010 | TM02 | Termination of appointment of Andre Grant as a secretary | |
10 Sep 2009 | 288a | Secretary appointed sheron mcmillan | |
10 Sep 2009 | 288b | Appointment Terminate, Secretary Patrick Berry Logged Form | |
04 Sep 2009 | AA | Accounts made up to 31 May 2009 | |
12 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
05 Aug 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
11 Jun 2008 | 363a | Return made up to 26/05/08; full list of members | |
10 Jun 2008 | 353 | Location of register of members | |
10 Jun 2008 | 288c | Director's Change of Particulars / terry mcmillan / 09/07/2007 / HouseName/Number was: , now: studio one; Street was: unit one 10 the grange, now: 197 long lane; Post Code was: SE1 3AG, now: SE1 4PD; Country was: , now: united kingdom | |
31 Aug 2007 | AA | Total exemption full accounts made up to 31 May 2007 | |
21 Aug 2007 | 363a | Return made up to 26/05/07; full list of members |