434 KINGSLAND ROAD LTD

08216201
RADIANT HOUSE 28-30 FOWLER ROAD HAINAULT ESSEX IG6 3UT

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2019 officers Termination of appointment of director (Jonathan David James Downey) 1 Buy now
08 Apr 2019 accounts Annual Accounts 5 Buy now
21 Jan 2019 officers Appointment of director (Mr Jonathan David James Downey) 2 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 3 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2017 accounts Annual Accounts 4 Buy now
02 Nov 2016 officers Change of particulars for director (Mr Stephen Parle) 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 officers Change of particulars for director (Mr Stephen Parle) 2 Buy now
05 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
04 Dec 2014 officers Termination of appointment of director (Jonathan David James Downey) 1 Buy now
04 Dec 2014 officers Appointment of director (Mr Stephen Parle) 2 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2014 accounts Annual Accounts 7 Buy now
04 Oct 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Mar 2013 officers Appointment of director (Mr Jonathan David James Downey) 2 Buy now
14 Mar 2013 officers Termination of appointment of director (Ruth Spivey) 1 Buy now
14 Mar 2013 officers Termination of appointment of director (Simon Hipperson) 1 Buy now
18 Sep 2012 officers Appointment of director (Ms Ruth Spivey) 2 Buy now
17 Sep 2012 incorporation Incorporation Company 36 Buy now