KENMORE LAND THIRTY TWO LIMITED

C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom
StatusDISSOLVED
Company No.10191294
Category
Incorporated20 May 2016
Age8 years, 15 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 8 days

SUMMARY

KENMORE LAND THIRTY TWO LIMITED is an dissolved with number 10191294. It was incorporated 8 years, 15 days ago, on 20 May 2016 and it was dissolved 8 months, 8 days ago, on 26 September 2023. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alter Domus (Uk) Limited

Appointment date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: David Adam Schofield Pearce

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Keith Hewitt

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The River Tay Castle Llp

Notification date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hewitt

Termination date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-18

Officer name: David Adam Schofield Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Harold Mcnaughton

Appointment date: 2022-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-18

Officer name: Mr Timothy Luke Trott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

New address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

Old address: Suite 2a, White Rose House 8 Otley Road Leeds LS6 2AD England

Change date: 2022-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-10-31

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-28

Psc name: Keith Hewitt

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Adam Schofield Pearce

Notification date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdou Razak Amadou

Termination date: 2019-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Brodie Clark

Termination date: 2019-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jirehouse Trustees Ltd

Cessation date: 2019-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Hewitt

Appointment date: 2019-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-28

Officer name: Jirehouse Secretaries Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Adam Schofield Pearce

Appointment date: 2019-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Suite 2a, White Rose House 8 Otley Road Leeds LS6 2AD

Change date: 2019-09-27

Old address: 7 John Street London WC1N 2ES United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Ownershare Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: David Warren Hannah

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Nominees Limited

Termination date: 2018-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-07

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-07

Psc name: Gavin John French

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-07

Psc name: Jirehouse Trustees Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-07

Officer name: Jirehouse Secretaries Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr Abdou Razak Amadou

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr John Martin Brodie Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: 7 John Street London WC1N 2ES

Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England

Change date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Warren Hannah

Appointment date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX

Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: David Leslie Bates

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-01-03

Officer name: Ownershare Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-01-03

Officer name: Fractional Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Lucy Ann Whitfield

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rachel Day

Termination date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

496 PARTNERSHIP LIMITED

CAMBRIDGE HALL BARN,BIRTS MORTON,WR13 6AW

Number:11108345
Status:ACTIVE
Category:Private Limited Company

DAXI CONSULTING LIMITED

38 MANDELA STREET,LONDON,SW9 6EL

Number:09809312
Status:ACTIVE
Category:Private Limited Company

ELLON PLANT HIRE LIMITED

95 WESTBURN DRIVE,GLASGOW,G72 7NA

Number:SC417888
Status:ACTIVE
Category:Private Limited Company

G4S INVESTMENTS LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05573749
Status:ACTIVE
Category:Private Limited Company

HOLMHURST SURGERY LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:05856700
Status:ACTIVE
Category:Private Limited Company

SAYN MEDICAL LTD

163 AUSTIN ROAD,LUTON,LU3 1TZ

Number:09661681
Status:ACTIVE
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