GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2021
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/01
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on 2019/06/19 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/25
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/05/17
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/25
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/05/17
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/05/17
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/25
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/03/31
capital
|
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/11/16
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/11/16.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/16.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/16.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/16
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/25
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 10th, October 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/02/25 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/25
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/25
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 2nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/25
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 8th, November 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/03/17 from 89 New Bond Street London W1S 1DA England
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/25
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kingsgate place LIMITEDcertificate issued on 12/08/10
filed on: 12th, August 2010
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 4th, August 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/07/21
filed on: 21st, July 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/06/03 from 1 Conduit Street London W1S 2XA England
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/03/26
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/26.
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/16.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2010
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2010/02/25
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|