- Company Overview for KINGS OF SURREY LIMITED (08494336)
- Filing history for KINGS OF SURREY LIMITED (08494336)
- People for KINGS OF SURREY LIMITED (08494336)
- More for KINGS OF SURREY LIMITED (08494336)
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
|
|
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
|
|
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
|