- Company Overview for KINGSFORD STACEY TRUSTEES (02412682)
- Filing history for KINGSFORD STACEY TRUSTEES (02412682)
- People for KINGSFORD STACEY TRUSTEES (02412682)
- More for KINGSFORD STACEY TRUSTEES (02412682)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
14 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2015-01-14
|
|
12 Jan 2015 | AR01 |
Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2015-01-12
|
|
21 Feb 2014 | AC92 | Restoration by order of the court | |
20 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2012 | DS01 | Application to strike the company off the register | |
13 Jan 2012 | AR01 |
Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
17 Jan 2011 | TM01 | Termination of appointment of Robert Sweet as a director | |
06 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Jonathan Gordon Wood on 1 December 2010 | |
06 Jan 2011 | CH03 | Secretary's details changed for Anthony Newton Lee on 1 December 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Robert Sweet on 1 December 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Anthony Newton Lee on 1 December 2010 | |
16 Mar 2010 | AD01 | Registered office address changed from C/O Brebners the Quadrangle 180 Wardour Street London W1F 2LB on 16 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
14 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from, c/o ksb law LLP, elan house, 5-11 fetter lane, london, EC4A 1QD | |
02 Jan 2008 | 363s | Return made up to 17/12/07; no change of members | |
21 Aug 2007 | 288b | Director resigned | |
08 Jan 2007 | 363s | Return made up to 17/12/06; full list of members |