- Company Overview for ANDREW KENNETT ASSOCIATES LIMITED (08328214)
- Filing history for ANDREW KENNETT ASSOCIATES LIMITED (08328214)
- People for ANDREW KENNETT ASSOCIATES LIMITED (08328214)
- More for ANDREW KENNETT ASSOCIATES LIMITED (08328214)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Jul 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 28 February 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR on 2 July 2014 | |
16 Jan 2014 | CH01 | Director's details changed for Andrew Charles Peter Kennett on 2 July 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Andrew Charles Peter Kennett on 2 July 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Mar 2013 | CH01 | Director's details changed for Deborah Ellen Kennett on 20 March 2013 | |
20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 14 February 2013
|
|
19 Feb 2013 | AP01 | Appointment of Deborah Ellen Kennett as a director | |
19 Feb 2013 | AP01 | Appointment of Andrew Charles Peter Kennett as a director | |
19 Feb 2013 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
19 Feb 2013 | TM01 | Termination of appointment of Diana Redding as a director | |
19 Feb 2013 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 19 February 2013 | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | NEWINC |
Incorporation
|