- Company Overview for 121 KINGS ROAD LIMITED (05866498)
- Filing history for 121 KINGS ROAD LIMITED (05866498)
- People for 121 KINGS ROAD LIMITED (05866498)
- More for 121 KINGS ROAD LIMITED (05866498)
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
|
|
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
|
|
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
|
|
04 Sep 2014 | CH01 | Director's details changed for Mr David Harvey Gibson on 1 July 2014 |