Advanced company searchLink opens in new window

SOUTH KENSINGTON CONSULTANTS LIMITED

Company number 08058028

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
14 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
31 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
13 May 2014 CH01 Director's details changed for Mr Geoffrey Paul Walters on 15 January 2014
13 May 2014 CH01 Director's details changed for Ms Patricia Ann Crittenden on 15 January 2014
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Dec 2013 CH01 Director's details changed for Ms Patricia Ann Crittenden on 2 December 2013
02 Dec 2013 CH01 Director's details changed for Mr Geoffrey Paul Walters on 2 December 2013
02 Dec 2013 AD01 Registered office address changed from 25-27 Courtfield Road London SW7 4DA England on 2 December 2013
02 Dec 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013