- Company Overview for KING STREET TRUSTEES LIMITED (08799049)
- Filing history for KING STREET TRUSTEES LIMITED (08799049)
- People for KING STREET TRUSTEES LIMITED (08799049)
- Insolvency for KING STREET TRUSTEES LIMITED (08799049)
- Registers for KING STREET TRUSTEES LIMITED (08799049)
- More for KING STREET TRUSTEES LIMITED (08799049)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on 20 March 2019 | |
15 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2018 | LIQ01 | Declaration of solvency | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
24 Sep 2018 | TM01 | Termination of appointment of Christopher Woodhouse as a director on 24 August 2018 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | TM01 | Termination of appointment of Wadham St. John Downing as a director on 3 August 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Peter Lindop Hall as a director on 30 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
11 Oct 2017 | AP01 | Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 May 2017 | AD02 | Register inspection address has been changed from 17th Floor New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
01 Mar 2017 | TM01 | Termination of appointment of John Robert Porteous as a director on 28 February 2017 | |
28 Nov 2016 | AD02 | Register inspection address has been changed from Towry, 17th Floor 6 New Street Square London EC4A 3BF England to 17th Floor New Street Square London EC4A 3BF | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
25 Nov 2016 | AD03 | Register(s) moved to registered inspection location Towry, 17th Floor 6 New Street Square London EC4A 3BF | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from , C/O C/O Jacqui Gregory, Company Secretary, Towry House Western Road, Bracknell, Berkshire, RG12 1TL, England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director |