- Company Overview for KENNYSALE LIMITED (07459802)
- Filing history for KENNYSALE LIMITED (07459802)
- People for KENNYSALE LIMITED (07459802)
- More for KENNYSALE LIMITED (07459802)
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) |
---|---|---|---|
21 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 18/01/2013 as it is forged.
|
|
04 Oct 2012 | TM01 | Termination of appointment of David John Williams as a director on 1 December 2011 | |
09 Jul 2012 | TM02 | Termination of appointment of Douglas John Crook as a secretary on 9 March 2012 | |
20 Feb 2012 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2012-02-20
|
|
20 Feb 2012 | AP03 | Appointment of Mr Douglas John Crook as a secretary on 3 December 2011 | |
18 Jul 2011 | AP01 | Appointment of Mr David Williams as a director | |
16 Jul 2011 | TM01 | Termination of appointment of Douglas Crook as a director | |
30 Jun 2011 | TM02 | Termination of appointment of Bristol Legal Services Limited as a secretary | |
30 Jun 2011 | TM01 | Termination of appointment of Tom Russell as a director | |
30 Jun 2011 | AP01 | Appointment of Mr Douglas John Crook as a director | |
30 Jun 2011 | AD01 | Registered office address changed from Pembroke House 7 Brunswick Square BS2 8PE Avon England on 30 June 2011 | |
03 Dec 2010 | NEWINC | Incorporation |