KENILWORTH (EASTBOURNE) FLAT RESIDENCE LIMITED
Company number 00858520
- Company Overview for KENILWORTH (EASTBOURNE) FLAT RESIDENCE LIMITED (00858520)
- Filing history for KENILWORTH (EASTBOURNE) FLAT RESIDENCE LIMITED (00858520)
- People for KENILWORTH (EASTBOURNE) FLAT RESIDENCE LIMITED (00858520)
- More for KENILWORTH (EASTBOURNE) FLAT RESIDENCE LIMITED (00858520)
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) |
---|---|---|---|
26 Oct 2021 | AC92 | Restoration by order of the court | |
11 Mar 2019 | BONA | Bona Vacantia disclaimer | |
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2016 | DS01 | Application to strike the company off the register | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | TM02 | Termination of appointment of Ian Paul James Clifton as a secretary on 14 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Unit 3, Gordon Mews Gordon Close Portslade Brighton BN41 1HU England to C/O Clifton Page Wood Limited Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton BN41 1HU on 5 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Clifton Page Wood 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF to Unit 3, Gordon Mews Gordon Close Portslade Brighton BN41 1HU on 4 February 2016 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
05 Jan 2015 | AD01 | Registered office address changed from C/O Clifton Unit 11B Dyke Road Mews 74-76 Dyke Road Brighton East Sussex BN1 3JD to Clifton Page Wood 3Rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF on 5 January 2015 | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
29 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
29 Feb 2012 | AD02 | Register inspection address has been changed from C/O Ian Clifton 36a West Hill Road Brighton East Sussex BN1 3RT England | |
29 Feb 2012 | AD01 | Registered office address changed from 36a West Hill Road Brighton BN1 3RT England on 29 February 2012 | |
28 Feb 2012 | CH03 | Secretary's details changed for Ian Paul James Clifton on 1 February 2012 | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Joyce Silverman as a director | |
18 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders |