Advanced company searchLink opens in new window

KINREAD MEDICAL LIMITED

Company number 05308118

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 DS01 Application to strike the company off the register
12 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1,000
09 Dec 2011 TM01 Termination of appointment of Heen Goss as a director on 12 January 2011
30 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
30 Dec 2010 AD03 Register(s) moved to registered inspection location
30 Dec 2010 CH01 Director's details changed for Mr Keir James Austen-Brown on 1 January 2010
29 Dec 2010 AD02 Register inspection address has been changed
29 Dec 2010 AD01 Registered office address changed from Office 121 Hill House 210 Upper Richmond Road Putney London SW16 6NP on 29 December 2010
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
08 Mar 2010 AAMD Amended total exemption full accounts made up to 30 December 2007
12 Feb 2010 AA Total exemption full accounts made up to 30 December 2008
18 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Heen Goss on 1 December 2009
18 Dec 2009 CH03 Secretary's details changed for Keir James Austen-Brown on 1 December 2009
09 Jul 2009 363a Return made up to 08/12/08; full list of members
08 Jul 2009 288c Director and Secretary's Change of Particulars / keir austen-brown / 01/07/2008 / Nationality was: other, now: british; HouseName/Number was: , now: flat 22; Street was: 7 wellington road, now: albert palace mansions; Area was: , now: lurline gardens; Post Town was: wimbledon park, now: battersea; Post Code was: SW19 8EQ, now: SW11 4DG; Country was
08 Jul 2009 288b Appointment Terminated Director julia austen brown
19 Mar 2009 AA Total exemption full accounts made up to 30 December 2007
19 Mar 2009 287 Registered office changed on 19/03/2009 from 7 wellington road wimbledon park london SW19 8EQ
23 Sep 2008 288a Director appointed heen goss
16 Apr 2008 AA Total exemption full accounts made up to 31 December 2006
07 Jan 2008 363s Return made up to 08/12/07; no change of members
18 May 2007 287 Registered office changed on 18/05/07 from: flat 22 albert palace mansions london SW11 4DG