- Company Overview for KINGDOM ESTATES UK LIMITED (05927806)
- Filing history for KINGDOM ESTATES UK LIMITED (05927806)
- People for KINGDOM ESTATES UK LIMITED (05927806)
- Charges for KINGDOM ESTATES UK LIMITED (05927806)
- More for KINGDOM ESTATES UK LIMITED (05927806)
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
|
|
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
|
|
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 |