- Company Overview for KENSINGTON PRESTIGE LTD (09639627)
- Filing history for KENSINGTON PRESTIGE LTD (09639627)
- People for KENSINGTON PRESTIGE LTD (09639627)
- More for KENSINGTON PRESTIGE LTD (09639627)
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) |
---|---|---|---|
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Navied Ahmed Ishaq as a director on 9 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 46 Henry Street Nottingham NG2 4QT to 23 Haywood Street Sneinton Nottingham Nottinghamshire NG2 4QU on 29 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Miss Haleema Naseer as a director on 10 October 2018 | |
18 Oct 2018 | CERTNM |
Company name changed 09639627 LTD\certificate issued on 18/10/18
|
|
10 Sep 2018 | AD01 | Registered office address changed from , Palmerston House Mount St, New Baseford, Nottingham, Nottinghamshire, NG7 7HX, England to 46 Henry Street Nottingham NG2 4QT on 10 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
10 Sep 2018 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Sep 2018 | RT01 | Administrative restoration application | |
10 Sep 2018 | CERTNM |
Company name changed knightsbridge cars\certificate issued on 10/09/18
|
|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|