- Company Overview for KINLOCH GRAY LIMITED (12830156)
- Filing history for KINLOCH GRAY LIMITED (12830156)
- People for KINLOCH GRAY LIMITED (12830156)
- More for KINLOCH GRAY LIMITED (12830156)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2024 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
21 Feb 2024 | AP01 | Appointment of Mr Jason Thomas Moffett as a director on 14 February 2024 | |
21 Feb 2024 | PSC01 | Notification of Jason Thomas Moffett as a person with significant control on 14 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Jennifer Dyer as a director on 14 February 2024 | |
21 Feb 2024 | PSC07 | Cessation of Jennifer Dyer as a person with significant control on 14 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 35 Maidstone Road Rochester ME1 1RL England to 48 st. Aubyns Hove BN3 2TE on 21 February 2024 | |
06 Feb 2024 | PSC01 | Notification of Jennifer Dyer as a person with significant control on 6 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mrs Jennifer Dyer as a director on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Stephen Peter Smith as a director on 6 February 2024 | |
06 Feb 2024 | PSC07 | Cessation of Stephen Peter Smith as a person with significant control on 6 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from 48 st. Aubyns Hove BN3 2TE England to 35 Maidstone Road Rochester ME1 1RL on 5 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Stephen Peter Smith as a director on 1 February 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 August 2022 | |
31 Jan 2024 | PSC01 | Notification of Stephen Peter Smith as a person with significant control on 31 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Jason Thomas Moffett as a director on 31 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of Jason Thomas Moffett as a person with significant control on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from 24 Piddinghoe Avenue Peacehaven BN10 8PF England to 48 st. Aubyns Hove BN3 2TE on 31 January 2024 | |
21 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2022 | DS01 | Application to strike the company off the register | |
25 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
16 Jun 2022 | AA | Micro company accounts made up to 30 August 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
27 May 2022 | AD01 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 24 Piddinghoe Avenue Peacehaven BN10 8PF on 27 May 2022 |