- Company Overview for KINREAD MEDICAL LIMITED (05308118)
- Filing history for KINREAD MEDICAL LIMITED (05308118)
- People for KINREAD MEDICAL LIMITED (05308118)
- More for KINREAD MEDICAL LIMITED (05308118)
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
|
|
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 |