Advanced company searchLink opens in new window

KING STREET DEVELOPMENTS (HAMMERSMITH) LIMITED

Company number 06454511

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)
14 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-29
17 Nov 2020 600 Appointment of a voluntary liquidator
17 Nov 2020 LIQ01 Declaration of solvency
03 Nov 2020 AD01 Registered office address changed from 5 Hanover Square London W1S 1HQ to Devonshire House 60 Goswell Road London EC1M 7AD on 3 November 2020
24 Sep 2020 SH20 Statement by Directors
24 Sep 2020 SH19 Statement of capital on 24 September 2020
  • GBP 1
24 Sep 2020 CAP-SS Solvency Statement dated 14/09/20
24 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 1,500,000
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
06 Nov 2019 AA Full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
09 Oct 2018 TM01 Termination of appointment of Mark Woodrow as a director on 28 September 2018
20 Aug 2018 AA Full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
20 Jun 2018 AP01 Appointment of Mr Michael Paul Keaveney as a director on 19 June 2018
15 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
21 Dec 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017
17 Aug 2017 PSC02 Notification of Helical Grainger (Holdings) Limited as a person with significant control on 30 May 2017
17 Aug 2017 PSC07 Cessation of Grainger Housing & Developments Limited as a person with significant control on 30 May 2017
17 Aug 2017 PSC07 Cessation of Helical Bar Developments Limited as a person with significant control on 30 May 2017
15 Aug 2017 AA Full accounts made up to 31 March 2017
04 May 2017 TM01 Termination of appointment of David Richard Walters as a director on 1 January 2017