- Company Overview for KING STREET TRUSTEES LIMITED (08799049)
- Filing history for KING STREET TRUSTEES LIMITED (08799049)
- People for KING STREET TRUSTEES LIMITED (08799049)
- Insolvency for KING STREET TRUSTEES LIMITED (08799049)
- Registers for KING STREET TRUSTEES LIMITED (08799049)
- More for KING STREET TRUSTEES LIMITED (08799049)
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
Statement of capital on 2015-10-09
|
|
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
|
|
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
|
|
04 Mar 2014 | CERTNM |
Company name changed dunwilco (1820) LIMITED\certificate issued on 04/03/14
|
|
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|