- Company Overview for KINGSTON PARTICA LIMITED (06482576)
- Filing history for KINGSTON PARTICA LIMITED (06482576)
- People for KINGSTON PARTICA LIMITED (06482576)
- Charges for KINGSTON PARTICA LIMITED (06482576)
- More for KINGSTON PARTICA LIMITED (06482576)
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
|
|
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 |