Advanced company searchLink opens in new window

46 KING STREET LIMITED

Company number 06484981

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)
11 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 7
25 Feb 2015 CH01 Director's details changed for Lee West on 10 January 2014
03 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Lee West on 28 January 2010
17 Feb 2010 CH01 Director's details changed for Paul Brian Nicholls on 28 January 2010
19 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
10 Mar 2009 363a Return made up to 28/01/09; full list of members; amend
25 Feb 2009 363a Return made up to 28/01/09; full list of members
07 Feb 2009 288a Secretary appointed roderick david gray
07 Feb 2009 288a Director appointed paul brian nicholls
07 Feb 2009 288a Director appointed lee west
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2008 287 Registered office changed on 01/02/08 from: linden house court lodge farm, warren road chelsfield kent BR6 6ER
01 Feb 2008 288b Director resigned
01 Feb 2008 288b Secretary resigned