- Company Overview for KENWORTH BRISTOL INVESTMENTS LIMITED (09728947)
- Filing history for KENWORTH BRISTOL INVESTMENTS LIMITED (09728947)
- People for KENWORTH BRISTOL INVESTMENTS LIMITED (09728947)
- Charges for KENWORTH BRISTOL INVESTMENTS LIMITED (09728947)
- More for KENWORTH BRISTOL INVESTMENTS LIMITED (09728947)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
31 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2017 | |
10 Aug 2017 | AA01 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 | |
02 Aug 2017 | PSC02 | Notification of Sharnbrook Developments Limited as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC02 | Notification of Cas Holdings Limited as a person with significant control on 6 April 2016 | |
19 May 2017 | MR01 | Registration of charge 097289470002, created on 28 April 2017 | |
19 May 2017 | MR01 | Registration of charge 097289470003, created on 28 April 2017 | |
10 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
04 Mar 2017 | MR01 | Registration of charge 097289470001, created on 3 March 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
12 Aug 2016 | CH01 | Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mrs Bhavna Patel on 18 July 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Mr Sean Peter O'driscoll on 18 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to 166 College Road Harrow Middlesex HA1 1RA on 29 July 2016 | |
12 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-12
|