Advanced company searchLink opens in new window

KINGZING LIMITED

Company number 06750919

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
15 May 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 PSC04 Change of details for Mr Nicholas John King as a person with significant control on 8 February 2023
08 Feb 2023 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 8 February 2023
06 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 PSC04 Change of details for Mr Nicholas John King as a person with significant control on 1 January 2018
16 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 8 July 2020
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
22 Nov 2019 PSC07 Cessation of Chantelle King as a person with significant control on 1 January 2018
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 TM01 Termination of appointment of Chantelle King as a director on 1 January 2018
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200