Advanced company searchLink opens in new window

KINGDOM ESTATES UK LIMITED

Company number 05927806

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2014 DS01 Application to strike the company off the register
10 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
24 May 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
12 Oct 2012 TM01 Termination of appointment of Justin Majzub as a director on 29 August 2012
05 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 100
19 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from Swinfrod House Albion Street Brierley Hill West Midlands DY5 3EL on 19 September 2012
11 May 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Claudia Louise Jeanette Mojghan Marcus on 6 October 2010
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Paul Roland Marcus on 7 September 2010
26 Oct 2010 CH03 Secretary's details changed for Claudia Louise Jeanette Mojghan Marcus on 7 September 2010
26 Oct 2010 CH01 Director's details changed for Claudia Louise Jeanette Mojghan Marcus on 7 September 2010
26 Oct 2010 CH01 Director's details changed for Justin Majzub on 7 September 2010
15 Oct 2010 AD01 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX on 15 October 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Sep 2009 363a Return made up to 07/09/09; full list of members
15 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Jun 2009 287 Registered office changed on 18/06/2009 from oldberrow court, oldberrow lane henley in arden warwickshire B95 5NT