- Company Overview for KINGSLAND BUILDERS LTD (07313131)
- Filing history for KINGSLAND BUILDERS LTD (07313131)
- People for KINGSLAND BUILDERS LTD (07313131)
- More for KINGSLAND BUILDERS LTD (07313131)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | AD01 | Registered office address changed from 21a New Road Ilford IG3 8AU England to 67a Lady Margaret Road London NW5 2NJ on 4 April 2017 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Nicholas Bennett on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 439a Kingsland Road London E8 4AU to 21a New Road Ilford IG3 8AU on 16 August 2016 | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Nicholas Bennett on 4 February 2014 | |
28 Jan 2014 | CERTNM |
Company name changed granary payroll services LTD\certificate issued on 28/01/14
|
|
27 Jan 2014 | AD01 | Registered office address changed from Flat 3 Granary Court 1 Millstone Close Stratford E15 1PD on 27 January 2014 | |
27 Jan 2014 | TM01 | Termination of appointment of Isaac Osei as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Nicholas Bennett as a director | |
01 Oct 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |