Advanced company searchLink opens in new window

KINGSTON ONE LIMITED

Company number 07950894

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
15 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
31 May 2017 CH01 Director's details changed for Mr Robert Royden Marsden on 31 May 2017
27 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
19 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
12 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
03 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Robert Royden Marsden on 28 August 2012
03 Apr 2013 AP03 Appointment of Mr Robert Royden Marsden as a secretary
03 Apr 2013 TM02 Termination of appointment of Hal Management Limited as a secretary
14 Mar 2013 CH01 Director's details changed for Mr Francis Bede Charnock on 14 March 2013
10 Sep 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 September 2012
13 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2012 AP01 Appointment of Mr Francis Bede Charnock as a director
15 Feb 2012 NEWINC Incorporation