- Company Overview for KINGZING LIMITED (06750919)
- Filing history for KINGZING LIMITED (06750919)
- People for KINGZING LIMITED (06750919)
- More for KINGZING LIMITED (06750919)
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) |
---|---|---|---|
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
15 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Feb 2023 | PSC04 | Change of details for Mr Nicholas John King as a person with significant control on 8 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 8 February 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | PSC04 | Change of details for Mr Nicholas John King as a person with significant control on 1 January 2018 | |
16 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 8 July 2020 | |
04 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
22 Nov 2019 | PSC07 | Cessation of Chantelle King as a person with significant control on 1 January 2018 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Chantelle King as a director on 1 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |