- Company Overview for WPP KENNETH SQUARE UNLIMITED (09916484)
- Filing history for WPP KENNETH SQUARE UNLIMITED (09916484)
- People for WPP KENNETH SQUARE UNLIMITED (09916484)
- More for WPP KENNETH SQUARE UNLIMITED (09916484)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2022 | DS01 | Application to strike the company off the register | |
29 Sep 2022 | TM01 | Termination of appointment of Richard James Payne as a director on 29 September 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of Charles Ward Van Der Welle as a director on 27 September 2022 | |
21 Jul 2022 | AP01 | Appointment of Richard James Payne as a director on 1 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
04 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Feb 2022 | PSC05 | Change of details for Wpp Global as a person with significant control on 26 November 2018 | |
03 Feb 2022 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 | |
29 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
20 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 | |
16 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
15 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
30 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
30 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |