- Company Overview for KINGSGATE FARM LIMITED (08858947)
- Filing history for KINGSGATE FARM LIMITED (08858947)
- People for KINGSGATE FARM LIMITED (08858947)
- More for KINGSGATE FARM LIMITED (08858947)
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
|
|
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
|
|
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
|
|
22 Apr 2014 | AP01 | Appointment of Mr Nicholas Katz as a director |