Advanced company searchLink opens in new window

KENT & CURWEN LIMITED

Company number 03283262

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)
22 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
20 Oct 2017 AD01 Registered office address changed from 14 Savile Row London W1S 3JN to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 October 2017
17 Oct 2017 600 Appointment of a voluntary liquidator
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-25
17 Oct 2017 LIQ01 Declaration of solvency
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 2,793,000
28 Feb 2017 AA Full accounts made up to 31 December 2015
11 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
04 Jan 2017 AD03 Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
04 May 2016 AA Full accounts made up to 31 December 2014
23 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,193,000
23 Dec 2015 TM01 Termination of appointment of Craig Allan Reynolds as a director on 29 May 2015
06 Feb 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,193,000
04 Nov 2014 AA Full accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,193,000
02 Oct 2013 TM01 Termination of appointment of Bruno Li as a director
02 Oct 2013 TM01 Termination of appointment of Yat Wong as a director
01 Oct 2013 AP01 Appointment of Joseph Lamastra as a director
01 Oct 2013 AP01 Appointment of Craig Allan Reynolds as a director
02 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 2,193,000
19 Feb 2013 AA Full accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders