KING STREET LETTINGS LIMITED - EALING


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-09 View Report
Dissolution. Dissolution application strike off company. 2023-05-02 View Report
Persons with significant control. Psc name: Catalyst Housing Limited. Cessation date: 2023-04-03. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Accounts type dormant. 2022-08-24 View Report
Officers. Appointment date: 2022-06-01. Officer name: Brenda Giles. 2022-06-15 View Report
Officers. Termination date: 2022-05-31. Officer name: Emma Suzanne Maguire. 2022-06-15 View Report
Officers. Officer name: Timothy Michael Jennings. Termination date: 2022-04-01. 2022-04-07 View Report
Officers. Officer name: Mr Eamonn Hughes. Appointment date: 2022-04-01. 2022-04-06 View Report
Officers. Officer name: Kirsty Pepper. Appointment date: 2022-04-01. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Officers. Termination date: 2021-11-30. Officer name: Craig Anthony Glasper. 2021-11-30 View Report
Accounts. Accounts type dormant. 2021-10-22 View Report
Officers. Officer name: Emma Suzanne Maguire. Appointment date: 2021-06-17. 2021-07-01 View Report
Officers. Termination date: 2021-06-17. Officer name: Sophie Atkinson. 2021-07-01 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-05-14 View Report
Persons with significant control. Psc name: Catalyst Housing Limited. Notification date: 2019-12-02. 2021-05-13 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Persons with significant control. Psc name: Aldwyck Housing Group Limited. Cessation date: 2019-12-02. 2021-04-10 View Report
Accounts. Accounts type dormant. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Resolution. Description: Resolutions. 2019-12-18 View Report
Persons with significant control. Psc name: Aldwyck Housing Group Limited. Notification date: 2016-04-06. 2019-12-05 View Report
Persons with significant control. Withdrawal date: 2019-12-05. 2019-12-05 View Report
Accounts. Accounts type total exemption full. 2019-08-12 View Report
Officers. Officer name: Ms Sophie Atkinson. Appointment date: 2019-05-01. 2019-07-02 View Report
Address. Change date: 2019-05-02. New address: Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU. Old address: 6 Houghton Hall Business Park Houghton Hall Park Houghton Regis Dunstable LU5 5UZ England. 2019-05-02 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Officers. Appointment date: 2019-01-28. Officer name: Mr Timothy Jennings. 2019-02-06 View Report
Officers. Termination date: 2019-01-28. Officer name: Catherine Lee. 2019-02-05 View Report
Officers. Officer name: Robert David Brown. Termination date: 2019-01-28. 2019-02-05 View Report
Officers. Officer name: Gary Terence Barrett. Termination date: 2019-01-28. 2019-02-05 View Report
Accounts. Accounts type total exemption full. 2018-07-12 View Report
Address. Change date: 2018-05-16. Old address: 89 King Street Cambridge CB1 1LD England. New address: 6 Houghton Hall Business Park Houghton Hall Park Houghton Regis Dunstable LU5 5UZ. 2018-05-16 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Officers. Appointment date: 2017-12-01. Officer name: Ms Catherine Lee. 2017-12-04 View Report
Resolution. Description: Resolutions. 2017-10-16 View Report
Officers. Termination date: 2017-09-27. Officer name: Christopher John Howell. 2017-10-09 View Report
Accounts. Accounts type small. 2017-09-28 View Report
Officers. Officer name: Mr Gary Terence Barrett. Appointment date: 2017-07-26. 2017-08-11 View Report
Officers. Officer name: Mr Robert David Brown. Appointment date: 2017-07-26. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Resolution. Description: Resolutions. 2016-05-19 View Report
Resolution. Description: Resolutions. 2016-05-18 View Report
Change of name. Description: Company name changed mm&s (5918) LIMITED\certificate issued on 13/05/16. 2016-05-13 View Report
Change of name. Change of name request comments. 2016-05-13 View Report
Address. Old address: One London Wall London EC2Y 5AB United Kingdom. Change date: 2016-05-12. New address: 89 King Street Cambridge CB1 1LD. 2016-05-12 View Report
Officers. Officer name: Mr Christopher John Howell. Appointment date: 2016-04-20. 2016-05-11 View Report
Officers. Termination date: 2016-04-20. Officer name: Vindex Services Limited. 2016-05-11 View Report
Officers. Termination date: 2016-04-20. Officer name: Maclay Murray & Spens Llp. 2016-05-10 View Report