- Company Overview for 111 KENILWORTH AVENUE LIMITED (13370333)
- Filing history for 111 KENILWORTH AVENUE LIMITED (13370333)
- People for 111 KENILWORTH AVENUE LIMITED (13370333)
- More for 111 KENILWORTH AVENUE LIMITED (13370333)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
03 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
24 Aug 2022 | AD01 | Registered office address changed from 11 Kenilworth Avenue Wimbledon SW19 7LP to 111 Kenilworth Avenue London SW19 7LP on 24 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 314 Regents Park Road London N3 2JX England to 11 Kenilworth Avenue Wimbledon SW19 7LP on 9 August 2022 | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2021 | PSC01 | Notification of Alistair Philip Kidson as a person with significant control on 10 November 2021 | |
12 Nov 2021 | PSC01 | Notification of James Alan Timothy Chadwick-Jones as a person with significant control on 10 November 2021 | |
12 Nov 2021 | AP01 | Appointment of Mr James Alan Timothy Chadwick-Jones as a director on 10 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Andrew Darren Samuels as a director on 10 November 2021 | |
11 Nov 2021 | PSC07 | Cessation of Andrew Darren Samuels as a person with significant control on 10 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr Alistair Philip Kidson as a director on 10 November 2021 | |
03 May 2021 | NEWINC |
Incorporation
|