- Company Overview for KENSINGTON PUBLICATIONS LIMITED (01874458)
- Filing history for KENSINGTON PUBLICATIONS LIMITED (01874458)
- People for KENSINGTON PUBLICATIONS LIMITED (01874458)
- Charges for KENSINGTON PUBLICATIONS LIMITED (01874458)
- Insolvency for KENSINGTON PUBLICATIONS LIMITED (01874458)
- More for KENSINGTON PUBLICATIONS LIMITED (01874458)
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 Apr 2007 | LIQ | Dissolved | |
20 Feb 2006 | L64.04 | Dissolution deferment | |
20 Feb 2006 | L64.07 | Completion of winding up | |
07 Jan 2004 | COCOMP | Order of court to wind up | |
07 Jan 2004 | COCOMP | Order of court to wind up | |
29 May 2003 | 288a | New secretary appointed | |
27 May 2003 | 363s | Return made up to 19/03/03; full list of members | |
27 May 2003 | 363(287) |
Registered office changed on 27/05/03
|
|
05 Nov 2002 | 288b | Secretary resigned | |
17 Sep 2002 | 395 | Particulars of mortgage/charge | |
01 Jul 2002 | 363s | Return made up to 19/03/02; full list of members | |
01 Jul 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
01 Jul 2002 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
17 Jan 2002 | 287 | Registered office changed on 17/01/02 from: 111 southwark street london SE1 0JF | |
04 Jan 2002 | AA | Full accounts made up to 31 December 2000 | |
17 Sep 2001 | 395 | Particulars of mortgage/charge | |
06 Aug 2001 | 395 | Particulars of mortgage/charge | |
28 Jul 2001 | 288b | Director resigned | |
28 Jul 2001 | 288b | Secretary resigned;director resigned | |
28 Jul 2001 | 288a | New secretary appointed | |
02 Jul 2001 | 363s | Return made up to 19/03/01; full list of members | |
06 Apr 2001 | 395 | Particulars of mortgage/charge | |
15 Mar 2001 | 287 | Registered office changed on 15/03/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ | |
22 Dec 2000 | AA | Full accounts made up to 31 December 1999 | |
05 Jul 2000 | 363s | Return made up to 19/03/00; full list of members |