Advanced company searchLink opens in new window

KINGDOM LONDON LIMITED

Company number 08901360

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 2023 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
23 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 LIQ09 Death of a liquidator
13 Apr 2021 AD02 Register inspection address has been changed to 52 New Town Uckfield TN22 5DE
09 Apr 2021 AD01 Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 9 April 2021
01 Apr 2021 LIQ01 Declaration of solvency
01 Apr 2021 600 Appointment of a voluntary liquidator
01 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-24
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
01 Feb 2021 PSC07 Cessation of Design Systematics Ltd as a person with significant control on 13 September 2019
28 Jul 2020 TM01 Termination of appointment of Benjamin Samuel James Padfield as a director on 1 April 2020
27 Jul 2020 TM01 Termination of appointment of Adam Richard Brown as a director on 1 April 2020
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 PSC07 Cessation of Mr Benjamin Samuel James Padfield as a person with significant control on 21 May 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 PSC01 Notification of Simon Yuen as a person with significant control on 12 March 2019
25 Mar 2019 PSC04 Change of details for a person with significant control
22 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
10 Oct 2018 PSC04 Change of details for Mr Benjamin Samuel James Padfield as a person with significant control on 25 September 2018
10 Oct 2018 CH01 Director's details changed for Mr Benjamin Samuel James Padfield on 25 September 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 PSC04 Change of details for Mr Benjamin Samuel James Padfield as a person with significant control on 25 September 2018