Advanced company searchLink opens in new window

KINGDOM CAPITAL LIMITED

Company number 09329037

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
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
  • GBP 100,000