KINGSLEY CAPITAL (CORPORATE MEMBER) LIMITED
Company number 08043741
- Company Overview for KINGSLEY CAPITAL (CORPORATE MEMBER) LIMITED (08043741)
- Filing history for KINGSLEY CAPITAL (CORPORATE MEMBER) LIMITED (08043741)
- People for KINGSLEY CAPITAL (CORPORATE MEMBER) LIMITED (08043741)
- More for KINGSLEY CAPITAL (CORPORATE MEMBER) LIMITED (08043741)
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) |
---|---|---|---|
21 Jul 2017 | TM01 | Termination of appointment of Philippa Serafina Davidson as a director on 15 June 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr William Michael Fleury as a director on 15 June 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Alastair Rothwell as a director on 15 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
29 Jun 2017 | AD01 | Registered office address changed from 134 Buckingham Palace Road Belgravia London SW1W 9SA England to Maddox House 1 Maddox Street London W15 2PZ on 29 June 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | AD01 | Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to 134 Buckingham Palace Road Belgravia London SW1W 9SA on 4 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Alastair Rothwell as a director on 3 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Philippa Serafina Davidson as a director on 3 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Robert William Short as a director on 3 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Niyamat Fazal as a director on 3 August 2016 | |
20 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
07 Apr 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Robert William Short on 19 September 2014 |