- Company Overview for KINGFISHER (SOUTHCHURCH) LIMITED (06877023)
- Filing history for KINGFISHER (SOUTHCHURCH) LIMITED (06877023)
- People for KINGFISHER (SOUTHCHURCH) LIMITED (06877023)
- More for KINGFISHER (SOUTHCHURCH) LIMITED (06877023)
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) |
---|---|---|---|
27 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 |
Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
|
|
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
30 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Apr 2010 | AD02 | Register inspection address has been changed | |
30 Apr 2010 | CH01 | Director's details changed for Michael Frederick Georgiou on 1 January 2010 | |
09 Oct 2009 | AD01 | Registered office address changed from 19 Whitegate Road Southend-on-Sea Essex SS1 2LH on 9 October 2009 | |
13 May 2009 | 288a | Director appointed michael frederick georgiou | |
04 May 2009 | 288a | Secretary appointed brent lee wheatley | |
04 May 2009 | 88(2) | Ad 14/04/09 gbp si 99@1=99 gbp ic 1/100 | |
04 May 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
20 Apr 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
14 Apr 2009 | NEWINC | Incorporation |