- Company Overview for KINGDOM CAPITAL LIMITED (09329037)
- Filing history for KINGDOM CAPITAL LIMITED (09329037)
- People for KINGDOM CAPITAL LIMITED (09329037)
- More for KINGDOM CAPITAL LIMITED (09329037)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | PSC07 | Cessation of Jake William Mclellan as a person with significant control on 1 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Ms Sonia Davidson Jackson as a director on 10 November 2019 | |
24 Dec 2019 | TM02 | Termination of appointment of Dale Ludford as a secretary on 12 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Jake William Mclellan as a director on 14 December 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Malthouse Avenue Malthouse Avenue Pontprennau Cardiff CF23 8RU on 24 December 2019 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
26 Jun 2019 | AD01 | Registered office address changed from 6 Bradstone Road Manchester M8 8WA England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 26 June 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | AD01 | Registered office address changed from 5 Bradstone Road Manchester M8 8WA England to 6 Bradstone Road Manchester M8 8WA on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Peters House Oxford Street Manchester M1 5AN England to 5 Bradstone Road Manchester M8 8WA on 24 July 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
14 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2015 | |
04 Jan 2017 | AD01 | Registered office address changed from 1 Bradstone Road Unit 4 Manchester M8 8WA England to Peters House Oxford Street Manchester M1 5AN on 4 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2016 | TM02 | Termination of appointment of Jake Mclellan as a secretary on 14 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-04-14
|