- Company Overview for KINGDOM FAMILY LIMITED (09564689)
- Filing history for KINGDOM FAMILY LIMITED (09564689)
- People for KINGDOM FAMILY LIMITED (09564689)
- More for KINGDOM FAMILY LIMITED (09564689)
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) |
---|---|---|---|
21 Oct 2019 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from Flat 1C Recreation Road Reading Berkshire RG30 4UB England to 57 Fleming Close 57 Reading RG2 9NS on 21 October 2019 | |
04 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 Jun 2015 | AP01 | Appointment of Michael Agyei Ameyaw as a director on 27 May 2015 | |
12 Jun 2015 | TM02 | Termination of appointment of Michael Agyei Ameyaw as a secretary on 27 May 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Belinda Agyman as a director on 27 May 2015 | |
28 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-28
|