Advanced company searchLink opens in new window

121 KINGS ROAD LIMITED

Company number 05866498

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)
25 Apr 2019 TM01 Termination of appointment of Peter Juri Alfred Land as a director on 25 April 2019
17 Jan 2019 AP01 Appointment of Mr Martin John Randall as a director on 15 January 2019
17 Jan 2019 TM01 Termination of appointment of Edward Jonathan Lawrence Pumphrey as a director on 15 January 2019
23 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with updates
23 Jun 2017 AP01 Appointment of Mr George Murdoch Peter Shaw as a director on 8 June 2017
23 Jun 2017 TM01 Termination of appointment of Paolo Alonzi as a director on 8 June 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
07 Jul 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to Aissela 46 High Street Esher Surrey KT10 9QY on 7 July 2016
03 May 2016 AP01 Appointment of Peter Land as a director on 1 April 2016
03 May 2016 TM01 Termination of appointment of Kerri Hunter as a director on 1 April 2016
20 Jan 2016 AP01 Appointment of Mr Edward Jonathan Lawrence Pumphrey as a director on 11 January 2016
09 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
08 Jan 2016 AP01 Appointment of Mr Paolo Alonzi as a director on 10 December 2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2015 TM01 Termination of appointment of David Harvey Gibson as a director on 10 December 2015
11 Dec 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
04 Sep 2014 CH01 Director's details changed for Mr David Harvey Gibson on 1 July 2014