- Company Overview for KENSINGTON SECRETARIES LIMITED (05072877)
- Filing history for KENSINGTON SECRETARIES LIMITED (05072877)
- People for KENSINGTON SECRETARIES LIMITED (05072877)
- Insolvency for KENSINGTON SECRETARIES LIMITED (05072877)
- More for KENSINGTON SECRETARIES LIMITED (05072877)
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) |
---|---|---|---|
16 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | 4.70 | Declaration of solvency | |
25 Oct 2011 | AD01 | Registered office address changed from 2 Gresham Street London EC2V 7QP on 25 October 2011 | |
24 Aug 2011 | AR01 |
Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
|
|
20 Jan 2011 | AP03 | Appointment of Ms Shilla Pindoria as a secretary | |
20 Jan 2011 | TM02 | Termination of appointment of Dominic Murray as a secretary | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
26 Mar 2010 | TM01 | Termination of appointment of Paul Thomas as a director | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mr Derek Lloyd on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Anant Patel on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Paul James Thomas on 18 November 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 | |
14 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
17 Jun 2009 | 288c | Secretary's Change of Particulars / dominic murray / 16/06/2009 / HouseName/Number was: , now: 12; Street was: 17A ardleigh road, now: naseby close; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: N1 4HS, now: TW7 4JQ; Country was: , now: england | |
29 Jan 2009 | 288b | Appointment Terminated Director malcolm clays | |
28 Jan 2009 | 288a | Director appointed paul thomas | |
06 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
09 Jun 2008 | AA | Accounts made up to 31 March 2008 | |
09 May 2008 | 288b | Appointment Terminated Director david wheeler |