- Company Overview for PLATFORM 9 3/4 K1NGS CROSS LTD (07782986)
- Filing history for PLATFORM 9 3/4 K1NGS CROSS LTD (07782986)
- People for PLATFORM 9 3/4 K1NGS CROSS LTD (07782986)
- Charges for PLATFORM 9 3/4 K1NGS CROSS LTD (07782986)
- More for PLATFORM 9 3/4 K1NGS CROSS LTD (07782986)
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) |
---|---|---|---|
17 Dec 2018 | PSC07 | Cessation of Jonathan Sands as a person with significant control on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Eric Hartley Senat as a director on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Paul Vincent Michael Mendoza as a director on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Stephen Edward Williams as a director on 17 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Warner House 98 Theobalds Road London WC1X 8WB on 17 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Thomas Creighton as a director on 17 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr David Bisoni as a director on 17 December 2018 | |
11 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
28 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
31 Oct 2017 | PSC01 | Notification of Jonathan Sands as a person with significant control on 23 September 2017 | |
31 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2017 | |
20 Oct 2017 | AA | Total exemption small company accounts made up to 28 November 2016 | |
10 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 November 2015 | |
18 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
26 Aug 2016 | AA01 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 | |
23 Jun 2016 | MR01 | Registration of charge 077829860004, created on 17 June 2016 | |
16 Jun 2016 | MR01 | Registration of charge 077829860002, created on 16 June 2016 | |
16 Jun 2016 | MR01 | Registration of charge 077829860003, created on 16 June 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 29 November 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
28 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
20 May 2015 | AD01 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |