- Company Overview for KENMORE WELLESLEY HOUSE LIMITED (04471160)
- Filing history for KENMORE WELLESLEY HOUSE LIMITED (04471160)
- People for KENMORE WELLESLEY HOUSE LIMITED (04471160)
- Charges for KENMORE WELLESLEY HOUSE LIMITED (04471160)
- More for KENMORE WELLESLEY HOUSE LIMITED (04471160)
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) |
---|---|---|---|
12 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2010 | MISC | Duplicate TMO1 form for john A.B. kennedy | |
05 Mar 2010 | TM01 | Termination of appointment of John Kennedy as a director | |
11 Sep 2009 | 288b | Appointment Terminated Secretary peter mccall | |
12 Aug 2009 | 288b | Appointment Terminated Director ronald robson | |
06 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
24 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2009 | AA | Full accounts made up to 30 June 2008 | |
12 Aug 2008 | AA | Full accounts made up to 31 July 2007 | |
01 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
13 May 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 | |
18 Mar 2008 | 288a | Director appointed mr ronald alexander robson | |
18 Mar 2008 | 288b | Appointment Terminated Director john brown | |
18 Mar 2008 | 288a | Secretary appointed mr peter michael mccall | |
18 Mar 2008 | 288b | Appointment Terminated Secretary john brown | |
12 Feb 2008 | AA | Full accounts made up to 31 July 2006 | |
29 Jun 2007 | 363a | Return made up to 27/06/07; full list of members | |
22 Sep 2006 | 287 | Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB | |
11 Jul 2006 | 363a | Return made up to 27/06/06; full list of members | |
13 Feb 2006 | 288b | Director resigned | |
24 Jan 2006 | AA | Full accounts made up to 31 July 2005 | |
16 Dec 2005 | 395 | Particulars of mortgage/charge | |
22 Nov 2005 | 288c | Director's particulars changed | |
04 Jul 2005 | 363s | Return made up to 27/06/05; full list of members |