Advanced company searchLink opens in new window

ALEXANDER KINGSGATE LIMITED

Company number 04417731

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
22 Jul 2019 AD01 Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ to 71 New Dover Road Canterbury Kent CT1 3DZ on 22 July 2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Aug 2016 TM01 Termination of appointment of Derek Alexander Prowse as a director on 26 April 2016
29 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
27 Apr 2012 CH03 Secretary's details changed for Marian Elaine Miller on 1 January 2012
29 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Douglas Samuel Howard Handy on 17 April 2010
22 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010