Advanced company searchLink opens in new window

KING STREET TRUSTEES LIMITED

Company number 08799049

Filter by category

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)
07 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
18 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1

Statement of capital on 2015-10-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015
27 Oct 2014 TM01 Termination of appointment of Richard Harris Sinclair as a director on 31 July 2014
30 Jul 2014 AP01 Appointment of Mr Gordon Mark Flower as a director on 14 July 2014
30 Jul 2014 AP01 Appointment of Mr Gareth Matthew Sawyer as a director on 14 July 2014
08 Jul 2014 CERTNM Company name changed yig consulting LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
08 Jul 2014 CONNOT Change of name notice
12 May 2014 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
12 May 2014 TM01 Termination of appointment of Kenneth Rose as a director
12 May 2014 TM01 Termination of appointment of D.W. Director 1 Limited as a director
12 May 2014 TM01 Termination of appointment of D.W. Company Services Limited as a director
12 May 2014 AP01 Appointment of Mr Jonathan Charles Polin as a director
12 May 2014 AP01 Appointment of Mr Alfio Tagliabue as a director
12 May 2014 AP01 Appointment of Richard Harris Sinclair as a director
12 May 2014 AD01 Registered office address changed from , Northwest Wing Bush House, Aldwych, London, WC2B 4EZ, England on 12 May 2014
04 Apr 2014 CERTNM Company name changed ashcourt rowan corporate solutions LIMITED\certificate issued on 04/04/14
  • CONNOT ‐
04 Mar 2014 CERTNM Company name changed dunwilco (1820) LIMITED\certificate issued on 04/03/14
  • NM04 ‐ Change of name by provision in articles
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 1