- Company Overview for KINAL LIMITED (11619518)
- Filing history for KINAL LIMITED (11619518)
- People for KINAL LIMITED (11619518)
- More for KINAL LIMITED (11619518)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2022 | AD01 | Registered office address changed from 137 Brent Street London NW4 4DJ England to 30 South Island Place London SW9 0DX on 5 May 2022 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | AP01 | Appointment of Sharon Ross as a director on 7 January 2019 | |
18 Jun 2020 | TM01 | Termination of appointment of Michael Holder as a director on 7 January 2019 | |
18 Jun 2020 | PSC07 | Cessation of Michael Holder as a person with significant control on 7 January 2019 | |
18 Jun 2020 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 137 Brent Street London NW4 4DJ on 18 June 2020 | |
18 Jun 2020 | PSC01 | Notification of Sharon Ross as a person with significant control on 7 January 2019 | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2020 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-12
|