- Company Overview for KINGDOM IMPORT / EXPORT LIMITED (11997853)
- Filing history for KINGDOM IMPORT / EXPORT LIMITED (11997853)
- People for KINGDOM IMPORT / EXPORT LIMITED (11997853)
- More for KINGDOM IMPORT / EXPORT LIMITED (11997853)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
11 Feb 2021 | AP01 | Appointment of Mr Ashley Mark Radford as a director on 13 November 2019 | |
11 Feb 2021 | AP03 | Appointment of Mr Ashley Mark Radford as a secretary on 14 November 2019 | |
11 Feb 2021 | TM02 | Termination of appointment of Jake Mclellan as a secretary on 14 November 2020 | |
11 Feb 2021 | PSC01 | Notification of Ashley Mark Radford as a person with significant control on 14 June 2019 | |
11 Feb 2021 | TM01 | Termination of appointment of Jake William Mclellan as a director on 10 November 2020 | |
11 Feb 2021 | PSC07 | Cessation of Jake William Mclellan as a person with significant control on 2 December 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Unit 24 Charlton Place Ardwick Manchester M12 6HS on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Apartment 6, Block a Albion Mill 12 Pollard Street Manchester Greater Manchester M4 7AJ United Kingdom to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 25 August 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
15 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-15
|