Advanced company searchLink opens in new window

KENT & STANLEY TRADING LIMITED

Company number 06030894

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2013 DS01 Application to strike the company off the register
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
01 Feb 2013 CH04 Secretary's details changed for Three Rivers Secretaries Ltd on 14 May 2012
01 Feb 2013 CH02 Director's details changed for Three Rivers Directors on 14 May 2012
01 Feb 2013 CH01 Director's details changed for Mr Alastair Bond Gunning on 14 May 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AD01 Registered office address changed from 70 Conduit Street Mutual House, 2nd Floor London W1S 2GF United Kingdom on 16 May 2012
25 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
16 Aug 2011 AP02 Appointment of Three Rivers Directors as a director
16 Aug 2011 TM01 Termination of appointment of Corporate Agents (Bvi) Limited as a director
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2011 AP01 Appointment of Alastair Bond Gunning as a director
08 Jul 2011 TM01 Termination of appointment of Andrew Greenfield as a director
12 Apr 2011 TM02 Termination of appointment of Andrew Greenfield as a secretary
12 Apr 2011 AP04 Appointment of Three Rivers Secretaries Ltd as a secretary
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
29 Dec 2010 CERTNM Company name changed closewell investments LIMITED\certificate issued on 29/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-27
05 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Sep 2010 AD01 Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 1 September 2010
29 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
29 Dec 2009 CH02 Director's details changed for Corporate Agents (Bvi) Limited on 29 December 2009