- Company Overview for KENLIN LIMITED (02706233)
- Filing history for KENLIN LIMITED (02706233)
- People for KENLIN LIMITED (02706233)
- Charges for KENLIN LIMITED (02706233)
- Insolvency for KENLIN LIMITED (02706233)
- More for KENLIN LIMITED (02706233)
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) |
---|---|---|---|
04 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2014 | |
04 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2013 | |
15 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2012 | AD01 | Registered office address changed from Hillswood Business Park 3000 Hillswood Road Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 17 August 2012 | |
16 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | AR01 |
Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
25 May 2012 | AD02 | Register inspection address has been changed | |
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
28 Dec 2011 | CH01 | Director's details changed for Mr Ozkan Ozbuluter on 28 December 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from 40 Earls Court Road London W8 6EJ on 16 February 2011 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
22 Apr 2010 | CH03 | Secretary's details changed for Anieta Foley on 11 March 2010 | |
29 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Ozkan Ozbuluter on 1 November 2009 | |
12 May 2009 | 363a | Return made up to 11/03/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |