Advanced company searchLink opens in new window

KINGSTREET TOURS (S-EUR) LTD.

Company number 06504302

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
08 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
23 Nov 2010 AA01 Current accounting period extended from 30 October 2010 to 31 March 2011
24 Aug 2010 CERTNM Company name changed kingstreet tours (s-rir) LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
24 Aug 2010 CONNOT Change of name notice
25 Jun 2010 AA Accounts for a dormant company made up to 30 October 2009
07 May 2010 CERTNM Company name changed kingstreet tours (NT2) LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
29 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-26
15 Mar 2010 AP03 Appointment of Ms Jayne Hood as a secretary
04 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
05 Feb 2010 TM02 Termination of appointment of Slc Registrars Limited as a secretary
04 Feb 2010 AA Accounts for a dormant company made up to 30 October 2008
15 Dec 2009 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 15 December 2009
08 Dec 2009 AA01 Current accounting period shortened from 28 February 2009 to 30 October 2008
25 Feb 2009 363a Return made up to 14/02/09; full list of members
30 Jun 2008 288b Appointment terminated director slc corporate services LIMITED
30 Jun 2008 288a Director appointed andrew james durham wilkinson