Advanced company searchLink opens in new window

KINLOCH GRAY LIMITED

Company number 12830156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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