Advanced company searchLink opens in new window

CLUB KENSINGTON LIMITED

Company number 00723165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
27 May 2014 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014
21 Feb 2014 AD01 Registered office address changed from 201-207 Kensington High St London W8 6BA on 21 February 2014
20 Feb 2014 4.20 Statement of affairs with form 4.19
20 Feb 2014 600 Appointment of a voluntary liquidator
20 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AP01 Appointment of Mrs Tara Cook as a director
24 Apr 2013 TM01 Termination of appointment of Rajni Thakrar as a director
03 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-03
  • GBP 300,100
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Feb 2012 TM02 Termination of appointment of Rajni Thakrar as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for David Gaule on 2 January 2010
22 Jan 2010 CH01 Director's details changed for Mr Rajni Thakrar on 2 January 2010
15 Sep 2009 288b Appointment terminated director ashcott LIMITED
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jan 2009 363a Return made up to 31/12/08; full list of members