- Company Overview for DEXTER KENSINGTON LIMITED (13713158)
- Filing history for DEXTER KENSINGTON LIMITED (13713158)
- People for DEXTER KENSINGTON LIMITED (13713158)
- More for DEXTER KENSINGTON LIMITED (13713158)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 13713158 - Companies House Default Address, Cardiff, CF14 8LH on 24 August 2023 | |
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2023 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
06 Apr 2023 | AP01 | Appointment of Mr Thomas Cartwright as a director on 5 March 2023 | |
06 Apr 2023 | PSC01 | Notification of Thomas Cartwright as a person with significant control on 5 March 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 7 Bell Yard London WC2A 2JR on 6 April 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 February 2023 | |
16 Feb 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 February 2023 | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2021 | |
29 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-29
|