- Company Overview for K10 FENCHURCH LTD (09106061)
- Filing history for K10 FENCHURCH LTD (09106061)
- People for K10 FENCHURCH LTD (09106061)
- Insolvency for K10 FENCHURCH LTD (09106061)
- More for K10 FENCHURCH LTD (09106061)
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
|
|
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
|
|
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
|