KINGDOM WEALTH PROPERTIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Elect to keep the directors' register information on the public register

View Document

10/02/2510 February 2025 Termination of appointment of Sandra Donnaree Bryant as a director on 2024-10-29

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Registered office address changed to PO Box 4385, 12521107 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Registered office address changed from 1 Nelson Road Northfleet Gravesend DA11 7EE England to 352 Grange Road London SE19 3DQ on 2024-02-19

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

13/02/2413 February 2024 Notification of Sandra Bryant as a person with significant control on 2024-01-01

View Document

18/01/2418 January 2024 Cessation of Anthony Justice Bartels Des-Bordes as a person with significant control on 2024-01-01

View Document

06/01/246 January 2024 Appointment of Miss Sandra Donnaree Bryant as a director on 2024-01-01

View Document

06/01/246 January 2024 Termination of appointment of Adekemi Olujimi Adetowubo as a director on 2024-01-01

View Document

06/01/246 January 2024 Appointment of Miss Simbi Fashugba as a director on 2024-01-01

View Document

22/11/2322 November 2023 Termination of appointment of Anthony Justice Bartels Des-Bordes as a director on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Ms Adekemi Olujimi Adetowubo as a director on 2023-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company