- Company Overview for KINGS HOTEL TRADING LTD (11165676)
- Filing history for KINGS HOTEL TRADING LTD (11165676)
- People for KINGS HOTEL TRADING LTD (11165676)
- Charges for KINGS HOTEL TRADING LTD (11165676)
- Insolvency for KINGS HOTEL TRADING LTD (11165676)
- More for KINGS HOTEL TRADING LTD (11165676)
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) |
---|---|---|---|
05 Apr 2024 | COCOMP | Order of court to wind up | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
28 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Jun 2023 | AP01 | Appointment of Mrs Elizabeth Tete as a director on 20 June 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB England to 925 Finchley Road London NW11 7PE on 12 October 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Rajat Sood as a director on 1 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
28 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
26 Dec 2018 | AP01 | Appointment of Mrs Kiranjeet Kaur Bharti as a director on 12 December 2018 | |
15 Jun 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
15 Jun 2018 | MR01 | Registration of charge 111656760003, created on 8 June 2018 | |
11 Jun 2018 | MR01 | Registration of charge 111656760002, created on 8 June 2018 | |
08 Jun 2018 | MR01 | Registration of charge 111656760001, created on 8 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | PSC07 | Cessation of Rajat Sood as a person with significant control on 31 January 2018 | |
30 Apr 2018 | PSC02 | Notification of Stokenchurch Property Limited as a person with significant control on 31 January 2018 |