KINGSTON WELCOMES LIMITED
Status | DISSOLVED |
Company No. | 09396490 |
Category | |
Incorporated | 20 Jan 2015 |
Age | 9 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 12 days |
SUMMARY
KINGSTON WELCOMES LIMITED is an dissolved with number 09396490. It was incorporated 9 years, 4 months, 13 days ago, on 20 January 2015 and it was dissolved 12 days ago, on 21 May 2024. The company address is C/O Wsm Connect House C/O Wsm Connect House, Wimbledon, SW19 7JY, London, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2024
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 25 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-03
Old address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom
New address: C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr John Edward Elsom
Change date: 2017-02-03
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katharine Mary Reid
Change date: 2017-02-03
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katharine Mary Reid
Change date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 31 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 25 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-25
Officer name: Katharine Mary Reid
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 25 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-25
Officer name: Suk Ha Kwon
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Suk Ha Kwom
Change date: 2015-01-20
Documents
Some Companies
9 WOODFALL DRIVE,DARTFORD,DA1 4TN
Number: | 11860390 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 ASHLEY HOUSE,TOTTENHAM HALE,N17 9LZ
Number: | 11144932 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLEY HILL FREEHOLD COMPANY LIMITED
17 SACKVILLE ROAD,EAST SUSSEX,TN39 3JD
Number: | 03526136 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D P C,STOKE-ON-TRENT,ST4 2QY
Number: | 06288449 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTRIDER HOUSE,LONDON,EC4V 5AR
Number: | OC325424 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STANFIELD CARE SERVICES LIMITED
UNIT 6 CUCKOO WHARF,BIRMINGHAM,B6 7SS
Number: | 08006638 |
Status: | ACTIVE |
Category: | Private Limited Company |