Advanced company searchLink opens in new window

KINGSTON PARTICA LIMITED

Company number 06482576

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
24 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
16 Feb 2011 AP01 Appointment of Nawar Alsammarai as a director
04 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
08 Dec 2010 AA Total exemption full accounts made up to 31 January 2010
11 May 2010 AD01 Registered office address changed from Parman House, 30B Fife Road Kingston upon Thames Surrey KT1 1SZ on 11 May 2010
13 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Mar 2009 363a Return made up to 21/02/09; full list of members
24 Nov 2008 288c Director's Change of Particulars / mohammed alsammarai / 13/11/2008 / HouseName/Number was: , now: 14 grosvenor court; Street was: 36 effingham close, now: brighton road; Region was: , now: surrey; Post Code was: SM2 6AG, now: SM2 5BL
27 Jun 2008 288a Director appointed mohammed alsammarai
27 Jun 2008 288b Appointment Terminated Director hamid mahmmod
27 Jun 2008 288b Appointment Terminated Director and Secretary rolan atieh
24 Jan 2008 NEWINC Incorporation