- Company Overview for KINGFELL LONDON LIMITED (09256390)
- Filing history for KINGFELL LONDON LIMITED (09256390)
- People for KINGFELL LONDON LIMITED (09256390)
- More for KINGFELL LONDON LIMITED (09256390)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2016 | DS01 | Application to strike the company off the register | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
14 Jun 2016 | AD01 | Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Marshgate Business Centre Unit 8 10/12 Marshgate Lane London E15 2NH on 14 June 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
15 Oct 2015 | TM01 | Termination of appointment of Matthew Stephen West as a director on 30 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Russell James Spence as a director on 30 September 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Peter John Regis as a director on 16 July 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Peter John Regis as a director on 7 April 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Lindsey Mary Smith as a director on 23 March 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Anthony Charles Edge as a director on 21 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Matthew Stephen West as a director on 21 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mrs Lindsey Mary Smith as a director on 21 January 2015 | |
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|