- Company Overview for KINNOULL LIMITED (07073521)
- Filing history for KINNOULL LIMITED (07073521)
- People for KINNOULL LIMITED (07073521)
- More for KINNOULL LIMITED (07073521)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2013 | DS01 | Application to strike the company off the register | |
23 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 May 2013 | AD01 | Registered office address changed from Office 17 Hampden House Monument Park Chalgrove Oxford Oxfordshire OX44 7RW United Kingdom on 23 May 2013 | |
28 Nov 2012 | AR01 |
Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
18 Jun 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Suite 366 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 December 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from Office 17 Hampden House Monument Park Chalgrove Oxon OX44 7RW United Kingdom on 23 November 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from 3 st. Mary's Close Chalgrove Oxfordshire OX44 7TL England on 16 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Ms Christine Elizabeth Miller on 15 February 2010 | |
12 Nov 2009 | NEWINC | Incorporation |