Advanced company searchLink opens in new window

KELVIN INNS LIMITED

Company number 07718910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
21 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
09 Aug 2016 AD01 Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD to New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP on 9 August 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 TM01 Termination of appointment of Frank Simon Bury as a director on 24 August 2015
14 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 45,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 45,000
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 45,000
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 8 April 2012
  • GBP 45,000
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 45,000
23 Mar 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 45,000
01 Mar 2012 AD01 Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP England on 1 March 2012
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 45,000
22 Feb 2012 AP01 Appointment of Mr Frank Simon Bury as a director
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 150
28 Oct 2011 AP01 Appointment of Mr Iain Henry Abrahams as a director
19 Oct 2011 AD01 Registered office address changed from Manfield House 2Nd Floor, 1 Southampton Street London WC2R 0LR United Kingdom on 19 October 2011
28 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 100