- Company Overview for K S PROPERTY RENTALS LIMITED (06325049)
- Filing history for K S PROPERTY RENTALS LIMITED (06325049)
- People for K S PROPERTY RENTALS LIMITED (06325049)
- Charges for K S PROPERTY RENTALS LIMITED (06325049)
- More for K S PROPERTY RENTALS LIMITED (06325049)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2021 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
01 Jul 2020 | PSC07 | Cessation of Simon Crosbie Mckinlay Smith as a person with significant control on 23 January 2020 | |
01 Jul 2020 | PSC07 | Cessation of Paul Hooper as a person with significant control on 23 January 2020 | |
13 Mar 2020 | AP03 | Appointment of Mr Stephen John Wright as a secretary on 23 January 2020 | |
06 Feb 2020 | MR04 | Satisfaction of charge 063250490001 in full | |
03 Feb 2020 | AD01 | Registered office address changed from 194 Canterbury Road Birchington Kent CT7 9AQ England to 133 High Street Broadstairs Kent CT10 1NG on 3 February 2020 | |
03 Feb 2020 | PSC07 | Cessation of Paul Hooper as a person with significant control on 23 January 2020 | |
03 Feb 2020 | PSC07 | Cessation of Simon Crosbie Mckinlay Smith as a person with significant control on 23 January 2020 | |
03 Feb 2020 | PSC02 | Notification of Bradstowe Limited as a person with significant control on 23 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Jeremy Parkin as a director on 23 January 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Paul Hooper as a secretary on 23 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Paul Hooper as a director on 23 January 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2019 | SH03 | Purchase of own shares. | |
13 Aug 2019 | SH03 | Purchase of own shares. | |
02 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Simon Crosbie Mckinlay Smith as a director on 5 February 2019 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ to 194 Canterbury Road Birchington Kent CT7 9AQ on 11 January 2018 |