- Company Overview for KELVIN INNS LIMITED (07718910)
- Filing history for KELVIN INNS LIMITED (07718910)
- People for KELVIN INNS LIMITED (07718910)
- More for KELVIN INNS LIMITED (07718910)
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
|
|
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
|
|
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
|
|
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
|
|
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|
|
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
|
|
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
|
|
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
|
|
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
|