- Company Overview for KINGSLEY HAMILTON ESTATES LIMITED (09414040)
- Filing history for KINGSLEY HAMILTON ESTATES LIMITED (09414040)
- People for KINGSLEY HAMILTON ESTATES LIMITED (09414040)
- Charges for KINGSLEY HAMILTON ESTATES LIMITED (09414040)
- Insolvency for KINGSLEY HAMILTON ESTATES LIMITED (09414040)
- More for KINGSLEY HAMILTON ESTATES LIMITED (09414040)
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) |
---|---|---|---|
07 Mar 2024 | WU07 | Progress report in a winding up by the court | |
15 Apr 2023 | WU07 | Progress report in a winding up by the court | |
30 May 2022 | AD01 | Registered office address changed from 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on 30 May 2022 | |
17 May 2022 | WU07 | Progress report in a winding up by the court | |
23 Mar 2021 | WU07 | Progress report in a winding up by the court | |
19 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2020 | AD01 | Registered office address changed from 10th Floor One Canada Square Canary Wharf London E14 5AA England to 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF on 21 February 2020 | |
20 Feb 2020 | WU04 | Appointment of a liquidator | |
10 Jan 2020 | TM01 | Termination of appointment of Olivier Robert Behzadi as a director on 7 January 2020 | |
19 Dec 2019 | COCOMP | Order of court to wind up | |
11 Dec 2019 | TM01 | Termination of appointment of Karnail Tumber as a director on 23 September 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Olivier Robert Behzadi as a director on 19 September 2019 | |
26 Sep 2019 | MR04 | Satisfaction of charge 094140400001 in full | |
28 Feb 2019 | TM02 | Termination of appointment of Balvinder Kaur Tumber as a secretary on 28 February 2019 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
10 Nov 2017 | MR01 | Registration of charge 094140400001, created on 9 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
05 Feb 2016 | AP03 | Appointment of Mrs Balvinder Kaur Tumber as a secretary on 2 February 2016 |