Advanced company searchLink opens in new window

KINGSGATE FARM LIMITED

Company number 08858947

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2021 DS01 Application to strike the company off the register
26 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
24 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
05 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
03 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
16 May 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to Unit C 3 Regal Way Watford Hertfordshire WD24 4YJ on 8 March 2016
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
24 Apr 2014 CH01 Director's details changed for Vaughan Everars Davids on 24 April 2014
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 100
22 Apr 2014 AP01 Appointment of Mr Nicholas Katz as a director