- Company Overview for KINGS CROSS SCOOTERS LTD (06021943)
- Filing history for KINGS CROSS SCOOTERS LTD (06021943)
- People for KINGS CROSS SCOOTERS LTD (06021943)
- Insolvency for KINGS CROSS SCOOTERS LTD (06021943)
- More for KINGS CROSS SCOOTERS LTD (06021943)
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 Dec 2018 | BONA | Bona Vacantia disclaimer | |
07 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
11 Mar 2016 | AD01 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 11 March 2016 | |
10 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
13 Aug 2015 | CH01 | Director's details changed for Mr Andrew Spencer Church on 13 August 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
09 Sep 2014 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | TM01 | Termination of appointment of David Marazzi as a director | |
08 Feb 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for David Marazzi on 1 January 2010 |