Advanced company searchLink opens in new window

KENSINGTON MANAGEMENT SOLUTIONS LTD

Company number 08692460

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
25 Apr 2017 TM01 Termination of appointment of Mahesh Kumar as a director on 25 April 2017
25 Apr 2017 TM01 Termination of appointment of Ashok Jivatram Dansingani as a director on 25 April 2017
25 Apr 2017 TM01 Termination of appointment of Nishanth Karayi as a director on 25 April 2017
29 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
18 Aug 2016 AD01 Registered office address changed from 15 Renton Drive Orpington Kent BR5 4HH to 7 Belvedere Road Biggin Hill Kent TN16 3HX on 18 August 2016
17 Aug 2016 CH01 Director's details changed for Mr Karayi Nishanth on 17 August 2016
17 Aug 2016 AP01 Appointment of Mr Ashok Jivatram Dansingani as a director on 17 August 2016
17 Aug 2016 AP01 Appointment of Mr Mahesh Kumar as a director on 17 August 2016
17 Aug 2016 TM01 Termination of appointment of Dinesh Kumar Manne as a director on 17 August 2016
08 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Jan 2016 AP01 Appointment of Mr Dinesh Kumar Manne as a director on 12 January 2016
15 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
09 Jun 2015 CH01 Director's details changed for Mr Karayi Nishanth on 9 June 2015
09 Jun 2015 CH01 Director's details changed for Mr Nishanth Karayi Balan on 9 June 2015
06 May 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Feb 2015 AP01 Appointment of Mr David Arlon Scott as a director on 17 February 2015
17 Feb 2015 CH03 Secretary's details changed for Mr Nishanth Karayi on 17 February 2015
17 Feb 2015 CH01 Director's details changed for Mr Nishanth Karayi Balan on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from 1a Belmont Grove Lewisham London SE13 5DW to 15 Renton Drive Orpington Kent BR5 4HH on 17 February 2015
18 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
16 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted