- Company Overview for 46 KING STREET LIMITED (06484981)
- Filing history for 46 KING STREET LIMITED (06484981)
- People for 46 KING STREET LIMITED (06484981)
- More for 46 KING STREET LIMITED (06484981)
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
|
|
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
|
|
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 |