Advanced company searchLink opens in new window

KENTON GIFFORD LIMITED

Company number 13268461

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2024 TM01 Termination of appointment of Anna Daducova as a director on 1 November 2023
19 Jun 2024 PSC07 Cessation of Anna Daducova as a person with significant control on 1 November 2023
27 Sep 2023 RP05 Registered office address changed to PO Box 4385, 13268461 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2023
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2023 DS01 Application to strike the company off the register
07 Feb 2023 CH01 Director's details changed for Miss Anna Daducova on 14 December 2022
07 Feb 2023 PSC04 Change of details for Miss Anna Daducova as a person with significant control on 14 December 2022
07 Feb 2023 AD01 Registered office address changed from The Work Lab Claydons Lane Rayleigh SS6 7UU England to 2 Wellington Place Leeds LS1 4AP on 7 February 2023
09 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
07 Jan 2023 AA Micro company accounts made up to 31 March 2022
29 Jul 2022 PSC04 Change of details for Miss Anna Daducova as a person with significant control on 6 June 2022
29 Jul 2022 CH01 Director's details changed for Miss Anna Daducova on 6 June 2022
29 Jul 2022 AD01 Registered office address changed from 46 Chislehurst Place Bradford BD5 0PP England to The Work Lab Claydons Lane Rayleigh SS6 7UU on 29 July 2022
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
28 Dec 2021 AP01 Appointment of Miss Anna Daducova as a director on 1 November 2021
28 Dec 2021 PSC01 Notification of Anna Daducova as a person with significant control on 1 November 2021
28 Dec 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 46 Chislehurst Place Bradford BD5 0PP on 28 December 2021
20 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 19 December 2021
20 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 19 December 2021
01 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 1 December 2021
01 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 1 December 2021
15 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-15
  • GBP 100