- Company Overview for KINGFISHER UNA RESORT LIMITED (08104021)
- Filing history for KINGFISHER UNA RESORT LIMITED (08104021)
- People for KINGFISHER UNA RESORT LIMITED (08104021)
- Charges for KINGFISHER UNA RESORT LIMITED (08104021)
- Insolvency for KINGFISHER UNA RESORT LIMITED (08104021)
- More for KINGFISHER UNA RESORT LIMITED (08104021)
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) |
---|---|---|---|
13 Jan 2025 | AM07 | Result of meeting of creditors | |
17 Dec 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
17 Dec 2024 | AM03 | Statement of administrator's proposal | |
02 Nov 2024 | AD01 | Registered office address changed from 4th Floor, 95 Chancery Lane London WC2A 1DT England to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2 November 2024 | |
02 Nov 2024 | AM01 | Appointment of an administrator | |
23 Jul 2024 | AA | Accounts for a small company made up to 30 December 2022 | |
25 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
23 Jun 2024 | CH04 | Secretary's details changed for Kin Company Secretarial Limited on 17 June 2024 | |
20 Apr 2024 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024 | |
21 Dec 2023 | AA01 | Current accounting period shortened from 29 December 2023 to 28 December 2023 | |
21 Dec 2023 | MR01 | Registration of charge 081040210006, created on 20 December 2023 | |
22 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
12 Jun 2023 | CH01 | Director's details changed for Mr Nigel Peter Chapman on 4 April 2018 | |
09 May 2023 | MR01 | Registration of charge 081040210005, created on 3 May 2023 | |
15 Mar 2023 | AA | Accounts for a small company made up to 30 December 2021 | |
07 Feb 2023 | MR01 | Registration of charge 081040210004, created on 1 February 2023 | |
05 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
17 Mar 2022 | CH04 | Secretary's details changed for Derringtons Limited on 15 March 2022 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Anthony James Brewis Nares on 11 December 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Carole Lesley Taylor as a director on 26 October 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
10 Sep 2020 | TM01 | Termination of appointment of Damian Robert Sargent as a director on 28 August 2020 |