Advanced company searchLink opens in new window

KINGSGATE LONDON PROPERTIES LTD

Company number 06091055

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2