KINGDOM INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 06337029 |
Category | Private Limited Company |
Incorporated | 08 Aug 2007 |
Age | 16 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2019 |
Years | 4 years, 11 months, 8 days |
SUMMARY
KINGDOM INTERIORS LIMITED is an dissolved private limited company with number 06337029. It was incorporated 16 years, 9 months, 21 days ago, on 08 August 2007 and it was dissolved 4 years, 11 months, 8 days ago, on 21 June 2019. The company address is Suite 2 Montpelier House Suite 2 Montpelier House, Cheltenham, GL50 1TY, Gloucestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2018
Action Date: 25 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-25
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
New address: Suite 2 Montpelier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY
Old address: 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY
Change date: 2018-03-22
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY
Old address: The Long Barn Corse Lawn Mite Farm Business Park Gloucester GL19 4NG
Change date: 2017-06-19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination secretary company with name termination date
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wg Solutions Limited
Termination date: 2017-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 10 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Change person director company with change date
Date: 06 Aug 2012
Action Date: 03 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Marie Fulford
Change date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Legacy
Date: 09 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith fulford
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed wg solutions LIMITED
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 8 barton street tewkesbury gloucestershire GL20 5PP
Documents
Legacy
Date: 28 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/08 to 31/03/08
Documents
Some Companies
4 SICEY AVENUE,SHEFFIELD,S5 6NE
Number: | 10414927 |
Status: | ACTIVE |
Category: | Private Limited Company |
N C ROWLINSON & CO,CARRINGTON,M31 4DD
Number: | 09459897 |
Status: | ACTIVE |
Category: | Private Limited Company |
JDI HOUSE,PRESTON,PR2 6SZ
Number: | 09079837 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21684 UNIT 21684, LONDON, W1A 6US,LONDON,
Number: | 11806997 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,RUSHDEN,NN10 9YE
Number: | 06913836 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
65 INCHMERY ROAD,LONDON,SE6 2NB
Number: | 06854084 |
Status: | ACTIVE |
Category: | Private Limited Company |