Advanced company searchLink opens in new window

KINGS CROSS SCOOTERS LTD

Company number 06021943

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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