KING OF LETTINGS LTD

Company Documents

DateDescription
20/07/2320 July 2023 Compulsory strike-off action has been suspended

View Document

20/07/2320 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/01/1929 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

01/05/181 May 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

17/04/1717 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

08/07/168 July 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O BOGATYIJ LTD UNITED HOUSE 39-41 NORTH ROAD LONDON N7 9DP ENGLAND

View Document

26/05/1526 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED ZION FLATS LTD CERTIFICATE ISSUED ON 20/11/14

View Document

12/11/1412 November 2014 CHANGE OF NAME 07/11/2014

View Document

12/11/1412 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/148 October 2014 CHANGE OF NAME 27/09/2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 23 23 THYME CLOSE LONDON BLACKHEATH SE3 9QW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1426 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/04/1324 April 2013 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