41 KENNINGHALL ROAD (LONDON) LIMITED
Status | ACTIVE |
Company No. | 09999019 |
Category | Private Limited Company |
Incorporated | 11 Feb 2016 |
Age | 8 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
41 KENNINGHALL ROAD (LONDON) LIMITED is an active private limited company with number 09999019. It was incorporated 8 years, 2 months, 21 days ago, on 11 February 2016. The company address is Gavin Simmonds Gavin Simmonds, London, E5 8BS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type dormant
Date: 01 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type dormant
Date: 13 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cosima Gretton
Appointment date: 2020-07-23
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Termination director company with name termination date
Date: 23 Mar 2021
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lipi Begum
Termination date: 2020-07-22
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type dormant
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-22
Officer name: Mr Gavin Derek Simmonds
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nathalie Neta Mukusheva
Appointment date: 2018-06-22
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Aitken
Termination date: 2018-06-22
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Appoint person director company with name date
Date: 16 Mar 2018
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lipi Begum
Appointment date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-23
Old address: C/O Joanne Mcclelland 41 Kenninghall Road London E5 8BS England
New address: Gavin Simmonds 41 Kenninghall Road London E5 8BS
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 29 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-29
Capital : 5 GBP
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-29
Officer name: Joanne Mcclelland
Documents
Accounts with accounts type dormant
Date: 11 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-28
Old address: Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL United Kingdom
New address: C/O Joanne Mcclelland 41 Kenninghall Road London E5 8BS
Documents
Some Companies
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11669235 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 05046543 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 11367128 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 09425236 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KINGSTON,SOUTHAMPTON,SO31 5GT
Number: | 10933672 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUSANT SHERWOOD (MANUFACTURING) LIMITED
10 STATION ROAD,HENLEY-ON-THAMES,RG9 1AY
Number: | 01325242 |
Status: | ACTIVE |
Category: | Private Limited Company |