KING & TUKE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
04/01/254 January 2025 | Registered office address changed from 36 Buxton Gardens London Middlesex W3 9LQ United Kingdom to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2025-01-04 |
31/12/2431 December 2024 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Resolutions |
09/12/249 December 2024 | Statement of affairs |
09/12/249 December 2024 | Resolutions |
09/12/249 December 2024 | Appointment of a voluntary liquidator |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with updates |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-03-04 |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Sub-division of shares on 2023-11-16 |
06/11/236 November 2023 | Registered office address changed from 36 Buxton Gardens London W3 9LQ England to 36 Buxton Gardens London Middlesex W3 9LQ on 2023-11-06 |
31/10/2331 October 2023 | Change of details for Mr Jason Charles King as a person with significant control on 2023-10-31 |
23/05/2323 May 2023 | Registered office address changed from Club Admin 39 Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England to 36 Buxton Gardens London W3 9LQ on 2023-05-23 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Registered office address changed from 1 Clerkenwell Green London EC1R 0DE England to Club Admin 39 Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072040270004 |
23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072040270003 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM THE LIMES 1339 HIGH ROAD LONDON N20 9HR |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072040270002 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
18/09/1718 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072040270002 |
16/08/1716 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/08/141 August 2014 | STATEMENT BY DIRECTORS |
01/08/141 August 2014 | SOLVENCY STATEMENT DATED 02/07/14 |
01/08/141 August 2014 | REDUCE SHARE PREM A/C TO NIL 02/07/2014 |
01/08/141 August 2014 | 01/08/14 STATEMENT OF CAPITAL GBP 100 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
27/10/1027 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/08/1013 August 2010 | 25/03/10 STATEMENT OF CAPITAL GBP 80 |
10/08/1010 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
10/08/1010 August 2010 | 10/08/10 STATEMENT OF CAPITAL GBP 100.00 |
03/08/103 August 2010 | SUB-DIVISION 22/07/10 |
30/07/1030 July 2010 | 21/07/10 STATEMENT OF CAPITAL GBP 80 |
30/07/1030 July 2010 | 21/07/10 STATEMENT OF CAPITAL GBP 100 |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KING & TUKE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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