- Company Overview for KENDALL HALL FARM LTD (09101542)
- Filing history for KENDALL HALL FARM LTD (09101542)
- People for KENDALL HALL FARM LTD (09101542)
- More for KENDALL HALL FARM LTD (09101542)
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
|
|
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 |