KINGSGATE SQUARE MILE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 07/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 07/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 01/02/2017

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 SAIL ADDRESS CHANGED FROM: C/O KINGSGATE CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ UNITED KINGDOM

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 01/04/2015

View Document

20/03/1520 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 01/03/2014

View Document

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 35 HOLMESDALE ROAD REIGATE SURREY RH2 0BJ UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TIERNAN / 01/08/2010

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM UNIT 2 THE OLD BAKERY SOUTH ROAD REIGATE SURREY RH2 7LB

View Document

12/05/1012 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD TIERNAN / 19/04/2009

View Document

15/04/1015 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN SWAYNE

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY KERRY FISHER

View Document

10/12/0910 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0910 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM A CRESSY ASSOCIATES UNIT 2, THE OLD BAKERY COMPLEX SOUTH ROAD, REIGATE SURREY RH2 7LB

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information