- Company Overview for KENYNGTON BUSINESS INC. LIMITED (05708224)
- Filing history for KENYNGTON BUSINESS INC. LIMITED (05708224)
- People for KENYNGTON BUSINESS INC. LIMITED (05708224)
- More for KENYNGTON BUSINESS INC. LIMITED (05708224)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2010 | AD01 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2009 | AA | Accounts made up to 28 February 2009 | |
05 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
16 Sep 2008 | 288a | Director appointed mr alastair matthew cunningham | |
08 May 2008 | 363a | Return made up to 14/02/08; full list of members | |
08 May 2008 | 288c | Director's Change of Particulars / steanne industries (overseas) LTD / 05/05/2006 / Nationality was: cypriot, now: british; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre ; po box 24293; Region was: 1703, now: ; Post Cod | |
08 May 2008 | AA | Accounts made up to 28 February 2008 | |
06 Mar 2007 | 363a | Return made up to 14/02/07; full list of members | |
06 Mar 2007 | 288c | Director's particulars changed | |
06 Mar 2007 | 288c | Secretary's particulars changed | |
05 Mar 2007 | AA | Accounts made up to 28 February 2007 | |
14 Feb 2006 | NEWINC | Incorporation |