Advanced company searchLink opens in new window

KINGSTON MIDCO 2 LIMITED

Company number 09965020

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)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2023 AD01 Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England to 31st Floor 40 Bank Street London E14 5NR on 8 April 2023
08 Apr 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-23
08 Apr 2023 LIQ01 Declaration of solvency
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
30 Nov 2022 SH19 Statement of capital on 30 November 2022
  • GBP 1
30 Nov 2022 SH20 Statement by Directors
30 Nov 2022 CAP-SS Solvency Statement dated 28/11/22
30 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
28 Jan 2022 PSC05 Change of details for Kingston Midco 1 Limited as a person with significant control on 4 March 2021
29 Dec 2021 AA Full accounts made up to 31 December 2020
17 Dec 2021 TM01 Termination of appointment of Kevin Joseph Beatty as a director on 17 December 2021
04 Mar 2021 AD01 Registered office address changed from 25 Bedford Street London WC2E 9ES England to Northcliffe House 2 Derry Street Kensington London W8 5TT on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of Louise Anne Rogers as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Bernard Peter Gray as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Kevin Joseph Beatty as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr James Justin Siderfin Welsh as a director on 2 March 2021
04 Mar 2021 MR04 Satisfaction of charge 099650200001 in full
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates