KENSINGTON AND CHELSEA TODAY LIMITED

C/O MILSTED LANGDON LLP C/O MILSTED LANGDON LLP, Bristol, BS1 6NL
StatusDISSOLVED
Company No.07600357
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution06 Jan 2024
Years5 months, 9 days

SUMMARY

KENSINGTON AND CHELSEA TODAY LIMITED is an dissolved private limited company with number 07600357. It was incorporated 13 years, 2 months, 3 days ago, on 12 April 2011 and it was dissolved 5 months, 9 days ago, on 06 January 2024. The company address is C/O MILSTED LANGDON LLP C/O MILSTED LANGDON LLP, Bristol, BS1 6NL.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2023

Action Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Old address: C/O Kensington and Chelsea Today 80-100 Gwynne Road Battersea London SW11 3UW

Change date: 2021-11-26

New address: Freshford House Redcliffe Way Bristol BS1 6NL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Capital : 26.79 GBP

Date: 2014-03-27

Documents

View document PDF

Resolution

Date: 03 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Capital : 19.42 GBP

Date: 2014-03-27

Documents

View document PDF

Resolution

Date: 03 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Mclachlan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alastair Mclachlan

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Trevor Hughes

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynette Barron

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Epps

Documents

View document PDF

Appoint person secretary company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Hamelin Salusbury-Trelawny

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-04

Old address: C/O Kate Hawthorne Flat 2 68 Elm Park Road Chelsea London SW3 6AU United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELD WINDOWS LIMITED

C/O BUXTON ACCOUNTING LLP,NORTHWICH,CW9 7DA

Number:06862383
Status:ACTIVE
Category:Private Limited Company

GOLD PROPERTY DEVELOPMENTS LIMITED

HIGHCLERE HOUSE 180 MAIN ROAD,WESTERHAM,TN16 3BB

Number:03342151
Status:ACTIVE
Category:Private Limited Company

HOUSEBOX LTD

92 LORRIMORE ROAD,LONDON,SE17 3NA

Number:09819719
Status:ACTIVE
Category:Private Limited Company

MCN (PROPERTIES) LIMITED

183 WESTBOURNE GROVE,LONDON,W11 2SB

Number:04171432
Status:ACTIVE
Category:Private Limited Company

MOTORSPORT CIRCUIT MANAGEMENT LIMITED

THREE SISTERS RACE CIRCUIT THREE SISTERS ROAD,WIGAN,WN4 8DD

Number:05032769
Status:ACTIVE
Category:Private Limited Company

OLD BEAR MEDIA LIMITED

59 VICTORIA ROAD,SURBITON,KT6 4NQ

Number:10533722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source