- Company Overview for KEMENA DESIGN SERVICES LIMITED (06171788)
- Filing history for KEMENA DESIGN SERVICES LIMITED (06171788)
- People for KEMENA DESIGN SERVICES LIMITED (06171788)
- More for KEMENA DESIGN SERVICES LIMITED (06171788)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2011 | AD01 | Registered office address changed from 55 Catherine Place London London SW1E 6DY United Kingdom on 20 October 2011 | |
13 Oct 2011 | DS01 | Application to strike the company off the register | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-20
|
|
09 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
21 Jul 2010 | AD01 | Registered office address changed from Flat 6 33 Westbourne Terrace Paddington London W2 3UR on 21 July 2010 | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | TM02 | Termination of appointment of Fta Secretaries Ltd as a secretary | |
14 Dec 2009 | CH01 | Director's details changed for Damian Rough on 10 December 2009 | |
23 Jul 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
15 May 2009 | 363a | Return made up to 20/03/09; full list of members | |
17 Jul 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
21 May 2008 | 288c | Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD | |
07 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/04/2008 | |
18 Apr 2008 | 363s | Return made up to 20/03/08; full list of members | |
27 Jul 2007 | 288b | Secretary resigned | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: stuart house 55 catherine place london SW1E 6DY | |
19 Jun 2007 | 288a | New secretary appointed | |
19 Jun 2007 | 287 | Registered office changed on 19/06/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG | |
13 Apr 2007 | 287 | Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG | |
13 Apr 2007 | 288b | Director resigned |