- Company Overview for 21 KENSINGTON GALLERY LIMITED (06401546)
- Filing history for 21 KENSINGTON GALLERY LIMITED (06401546)
- People for 21 KENSINGTON GALLERY LIMITED (06401546)
- More for 21 KENSINGTON GALLERY LIMITED (06401546)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2009 | DS01 | Application to strike the company off the register | |
06 May 2009 | 288a | Director appointed doctor giian singh jamus | |
24 Apr 2009 | 288b | Appointment Terminated Director davinder jamus | |
22 Apr 2009 | 363a | Return made up to 17/10/08; full list of members | |
16 Mar 2009 | 288c | Secretary's Change of Particulars / priyanka singh / 01/12/2008 / HouseName/Number was: , now: 18 palace place mansions; Street was: 13 kensington high street, now: 36 kensington court; Post Code was: W8 5NP, now: W8 5BB | |
16 Mar 2009 | 288c | Director's Change of Particulars / davinder jamus / 01/12/2008 / HouseName/Number was: , now: 18 palace place mansions; Street was: 13 kensington high street, now: 36 kensington court; Post Code was: W8 5NP, now: W8 5BB | |
22 Jan 2008 | 288c | Secretary's particulars changed | |
17 Oct 2007 | NEWINC | Incorporation |