Advanced company searchLink opens in new window

KENLIN LIMITED

Company number 02706233

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
28 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 4,084,345
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
  • GBP 4,084,345
02 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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