- Company Overview for KINGSGATE LONDON PROPERTIES LTD (06091055)
- Filing history for KINGSGATE LONDON PROPERTIES LTD (06091055)
- People for KINGSGATE LONDON PROPERTIES LTD (06091055)
- More for KINGSGATE LONDON PROPERTIES LTD (06091055)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | TM01 | Termination of appointment of Steven Dennis John Costello as a director on 6 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Michael Mcelligott as a director on 6 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of James Byrne as a director on 6 July 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | CH01 | Director's details changed for Mr Beverly Brendon King on 14 November 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr Beverly Brendon King on 1 April 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2015 | AD01 | Registered office address changed from 4 Denmark Street London WC2H 8LP to 45 Monmouth Street London WC2H 9DG on 23 January 2015 | |
28 May 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-05-28
|