- Company Overview for KENNEDY'S OF STREATHAM LTD (06635007)
- Filing history for KENNEDY'S OF STREATHAM LTD (06635007)
- People for KENNEDY'S OF STREATHAM LTD (06635007)
- Insolvency for KENNEDY'S OF STREATHAM LTD (06635007)
- More for KENNEDY'S OF STREATHAM LTD (06635007)
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) |
---|---|---|---|
16 Nov 2010 | AP01 | Appointment of Suley Murat Suleyman as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Victoria Jay as a director | |
10 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from Alpha House Old Doncaster Road Wath upon Dearne Rotherham S63 7EU on 10 June 2010 | |
09 Jun 2010 | CH04 | Secretary's details changed for Accountancy & Payroll (Uk) Ltd on 1 June 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
22 Jun 2009 | 190 | Location of debenture register | |
22 Jun 2009 | 288a | Director appointed ms victoria kerry jay | |
22 Jun 2009 | 353 | Location of register of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from alpha house old doncaster road wath upon dearne rotherham S63 7EU united kingdom | |
18 Jun 2009 | 288b | Appointment terminated director sibel suleyman | |
18 Aug 2008 | CERTNM | Company name changed kennedy*s of stretham LIMITED\certificate issued on 20/08/08 | |
14 Aug 2008 | 288a | Director appointed mrs sibel suleyman | |
14 Aug 2008 | 288b | Appointment terminated director suleyman suleyman | |
01 Jul 2008 | NEWINC | Incorporation |