KINGSTON MIDCO 1 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-09-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-04-24 View Report
Address. New address: 31st Floor 40 Bank Street London E14 5NR. Old address: Northcliffe House Derry Street Kensington London W8 5TT England. Change date: 2023-04-08. 2023-04-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-08 View Report
Resolution. Description: Resolutions. 2023-04-08 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Gazette. Gazette filings brought up to date. 2023-01-25 View Report
Confirmation statement. Statement with updates. 2023-01-24 View Report
Capital. Capital statement capital company with date currency figure. 2022-11-30 View Report
Capital. Description: Statement by Directors. 2022-11-30 View Report
Insolvency. Description: Solvency Statement dated 28/11/22. 2022-11-30 View Report
Resolution. Description: Resolutions. 2022-11-30 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Confirmation statement. Statement with updates. 2022-01-28 View Report
Accounts. Accounts type full. 2021-12-24 View Report
Officers. Termination date: 2021-12-17. Officer name: Kevin Joseph Beatty. 2021-12-17 View Report
Persons with significant control. Change date: 2021-03-04. Psc name: New Scientist Group Limited. 2021-08-11 View Report
Address. Old address: 25 Bedford Street London WC2E 9ES England. Change date: 2021-03-04. New address: Northcliffe House Derry Street Kensington London W8 5TT. 2021-03-04 View Report
Officers. Officer name: Louise Anne Rogers. Termination date: 2021-03-02. 2021-03-04 View Report
Officers. Termination date: 2021-03-02. Officer name: Bernard Peter Gray. 2021-03-04 View Report
Officers. Appointment date: 2021-03-02. Officer name: Mr Kevin Joseph Beatty. 2021-03-04 View Report
Officers. Officer name: Mr James Justin Siderfin Welsh. Appointment date: 2021-03-02. 2021-03-04 View Report
Mortgage. Charge number: 099649270001. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type full. 2020-10-08 View Report
Officers. Officer name: Nina Wright. Appointment date: 2020-02-17. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Officers. Termination date: 2019-12-13. Officer name: Jennifer Prince. 2019-12-23 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Officers. Officer name: Ms Jennifer Prince. Change date: 2019-03-01. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Officers. Appointment date: 2018-06-01. Officer name: Ms Jennifer Prince. 2018-11-12 View Report
Officers. Officer name: Matthew O'sullivan. Termination date: 2018-06-01. 2018-11-12 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Persons with significant control. Change date: 2018-03-06. Psc name: Kingston Holdco Limited. 2018-03-06 View Report
Persons with significant control. Change date: 2017-04-05. Psc name: De Facto 2220 Limited. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2018-03-06 View Report
Persons with significant control. Cessation date: 2017-04-04. Psc name: Travers Smith Limited. 2018-03-06 View Report
Persons with significant control. Cessation date: 2017-04-04. Psc name: Travers Smith Secretaries Limited. 2018-03-06 View Report
Persons with significant control. Notification date: 2017-04-04. Psc name: De Facto 2220 Limited. 2018-03-06 View Report
Address. Old address: 10 Snow Hill London EC1A 2AL England. Change date: 2017-09-27. New address: 25 Bedford Street London WC2E 9ES. 2017-09-27 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Officers. Officer name: James Richard St John Lenane. Termination date: 2017-05-09. 2017-05-25 View Report
Officers. Officer name: Ms Louise Anne Rogers. Appointment date: 2017-05-09. 2017-05-25 View Report
Officers. Appointment date: 2017-05-09. Officer name: Mr Matthew O'sullivan. 2017-05-25 View Report
Capital. Capital allotment shares. 2017-05-25 View Report
Mortgage. Charge number: 099649270001. Charge creation date: 2017-05-10. 2017-05-18 View Report
Resolution. Description: Resolutions. 2017-04-26 View Report
Officers. Officer name: Mr James Richard St John Lenane. Appointment date: 2017-04-21. 2017-04-21 View Report
Resolution. Description: Resolutions. 2017-04-21 View Report