- Company Overview for KENT & STANLEY TRADING LIMITED (06030894)
- Filing history for KENT & STANLEY TRADING LIMITED (06030894)
- People for KENT & STANLEY TRADING LIMITED (06030894)
- More for KENT & STANLEY TRADING LIMITED (06030894)
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
|
|
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
|
|
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 |