Advanced company searchLink opens in new window

KENDALL HALL FARM LTD

Company number 09101542

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2022 DS01 Application to strike the company off the register
03 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
02 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Dec 2021 AD01 Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on 23 December 2021
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 TM01 Termination of appointment of Damien René Cyrille Jourquin-Henacker as a director on 16 March 2021
15 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
18 May 2018 CH01 Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 18 May 2018
18 May 2018 AD01 Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67/68 Jermyn Street London SW1Y 6NY on 18 May 2018
13 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
13 Jul 2017 PSC02 Notification of Homes of London as a person with significant control on 6 April 2016
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jan 2016 AD01 Registered office address changed from 2 Bedford Place London WC1B 5AH to 118 Piccadilly Mayfair London W1J 7NW on 29 January 2016