- Company Overview for BARKERS OF KENSINGTON LIMITED (10802535)
- Filing history for BARKERS OF KENSINGTON LIMITED (10802535)
- People for BARKERS OF KENSINGTON LIMITED (10802535)
- More for BARKERS OF KENSINGTON LIMITED (10802535)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jul 2020 | PSC04 | Change of details for Mr Stuart Ivan Landau as a person with significant control on 10 June 2020 | |
12 Jul 2020 | PSC07 | Cessation of Antoni Fields as a person with significant control on 10 June 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from Chartwell House, 292-294 Hale Lane Edgware HA8 8NP England to Quadrant House 6 Floor 4 Thomas More Square London E1W 1YW on 8 July 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
15 May 2019 | CH01 | Director's details changed for Mr Stuart Ivan Landau on 5 September 2018 | |
15 May 2019 | PSC04 | Change of details for Mr Stuart Ivan Landau as a person with significant control on 5 September 2018 | |
15 May 2019 | PSC04 | Change of details for Mr Antoni Fields as a person with significant control on 5 September 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Chartwell House, 292-294 Hale Lane Edgware HA8 8NP on 5 September 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|