Advanced company searchLink opens in new window

K10 FENCHURCH LTD

Company number 09106061

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)
21 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 26 August 2024
08 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024
22 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 August 2023
18 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 August 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
22 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2020 600 Appointment of a voluntary liquidator
09 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
09 Sep 2020 LIQ02 Statement of affairs
05 Sep 2020 AD01 Registered office address changed from 58-59 Boundary Road Hove East Sussex BN3 5TD to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 5 September 2020
11 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
04 Jul 2019 AP01 Appointment of Mr Reuben John Todd as a director on 3 July 2019
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
02 May 2018 TM02 Termination of appointment of Allan Willmott as a secretary on 2 May 2018
02 May 2018 AP03 Appointment of Mr Gordon Bruce Shepherd as a secretary on 2 May 2018
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
29 Jun 2017 PSC01 Notification of Maurice Eliaho Abboudi as a person with significant control on 1 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2015 AA01 Current accounting period extended from 30 June 2015 to 25 December 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100