Advanced company searchLink opens in new window

121 KINGS ROAD LIMITED

Company number 05866498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Sep 2010 CH01 Director's details changed for Georg Dieter Gottlieb Klusak on 1 October 2009
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 CH01 Director's details changed for Petrus Wilhelmus Jacobus Le Loux on 1 October 2009
02 Sep 2010 AD02 Register inspection address has been changed
26 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
18 Sep 2009 363a Return made up to 04/07/09; full list of members
31 Dec 2008 288a Director appointed stephen paul bradley
31 Dec 2008 288a Director appointed ali abbas
03 Nov 2008 AUD Auditor's resignation
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
21 Aug 2008 363a Return made up to 04/07/08; full list of members
27 Jun 2008 288b Appointment terminated director richard kolb
03 Apr 2008 287 Registered office changed on 03/04/2008 from, 8 baker street, london, W1U 3LL
31 Oct 2007 AA Accounts for a small company made up to 31 December 2006
09 Oct 2007 288a New director appointed
08 Oct 2007 288b Director resigned
25 Jul 2007 363a Return made up to 04/07/07; full list of members
25 Jul 2007 353 Location of register of members
06 Sep 2006 225 Accounting reference date shortened from 31/07/07 to 31/12/06
06 Sep 2006 88(2)R Ad 24/07/06--------- £ si 999@1=999 £ ic 1/1000
08 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2006 288b Secretary resigned
02 Aug 2006 288b Director resigned
26 Jul 2006 288a New director appointed