Advanced company searchLink opens in new window

KINGS OF SURREY LIMITED

Company number 08494336

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 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
22 Apr 2021 PSC04 Change of details for a person with significant control
21 Apr 2021 PSC01 Notification of Raymond John King as a person with significant control on 29 March 2021
21 Apr 2021 AP01 Appointment of Mr Raymond John King as a director on 29 March 2021
21 Apr 2021 PSC07 Cessation of Karen Deborah King as a person with significant control on 14 December 2020
21 Apr 2021 TM01 Termination of appointment of Karen Deborah King as a director on 14 December 2020
02 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 PSC07 Cessation of Raymond John King as a person with significant control on 22 October 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AD01 Registered office address changed from The Chapel Reigate Road Leatherhead Surrey KT22 8RA to Windsor House 40/41 Great Castle Street London W1W 8LU on 24 February 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
13 Feb 2015 TM01 Termination of appointment of Elizabeth Anne Willis as a director on 13 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2