- Company Overview for KINGFISHER ASSOCIATES (UK) HOLDINGS LIMITED (08678653)
- Filing history for KINGFISHER ASSOCIATES (UK) HOLDINGS LIMITED (08678653)
- People for KINGFISHER ASSOCIATES (UK) HOLDINGS LIMITED (08678653)
- Charges for KINGFISHER ASSOCIATES (UK) HOLDINGS LIMITED (08678653)
- More for KINGFISHER ASSOCIATES (UK) HOLDINGS LIMITED (08678653)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2024 | DS01 | Application to strike the company off the register | |
17 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 28-30 Southampton Road Ringwood Hampshire BH24 1HY England to Braeside Newgrounds Godshill Fordingbridge SP6 2LJ on 9 February 2021 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
30 Apr 2020 | TM01 | Termination of appointment of Penelope Jane Relph as a director on 23 March 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Stephen James Chambers as a director on 24 March 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Stephen James Chambers on 2 February 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
11 Oct 2018 | PSC07 | Cessation of Penelope Jane Relph as a person with significant control on 7 September 2017 | |
11 Oct 2018 | PSC07 | Cessation of Stephen James Chambers as a person with significant control on 7 September 2017 | |
02 Oct 2018 | MR05 | All of the property or undertaking has been released from charge 086786530001 | |
02 Oct 2018 | MR04 | Satisfaction of charge 086786530001 in full | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates |