- Company Overview for KENSTONE LIMITED (06801916)
- Filing history for KENSTONE LIMITED (06801916)
- People for KENSTONE LIMITED (06801916)
- Charges for KENSTONE LIMITED (06801916)
- More for KENSTONE LIMITED (06801916)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | TM01 | Termination of appointment of Anthony Lavin as a director | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
15 Mar 2010 | AR01 |
Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
04 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
24 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from 19 the square retford nottinghamshire DN22 6DQ | |
16 Feb 2009 | 288a | Secretary appointed patricia sara lavin | |
16 Feb 2009 | 288a | Director appointed anthony thomas lavin | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from 788-790 finchley road london NW11 7TJ | |
08 Feb 2009 | 288b | Appointment Terminated Director barbara kahan | |
26 Jan 2009 | NEWINC | Incorporation |