Advanced company searchLink opens in new window

WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED

Company number 02479688

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2023 AD03 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
07 Nov 2023 AD03 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
07 Nov 2023 AD03 Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
07 Nov 2023 AD02 Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH to Labs Dockray 1-7 Dockray Place London NW1 8QH
07 Nov 2023 AD02 Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH to Labs Dockray 1-7 Dockray Place London NW1 8QH
07 Nov 2023 AD02 Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH
30 Sep 2023 AD01 Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Teneo Financial Advisory Limited the Colmore Building Colmore Circus, Queensway Birmingham B4 6AT on 30 September 2023
30 Sep 2023 LIQ01 Declaration of solvency
30 Sep 2023 600 Appointment of a voluntary liquidator
30 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-14
17 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Sep 2022 MR04 Satisfaction of charge 024796880005 in full
15 Sep 2022 MR04 Satisfaction of charge 024796880004 in full
09 Aug 2022 CH01 Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
07 Feb 2022 TM02 Termination of appointment of Leon Shelley as a secretary on 7 February 2022
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Sep 2021 AP01 Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021
13 Sep 2021 TM01 Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020
03 Nov 2020 AD02 Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH
02 Nov 2020 CH01 Director's details changed for Mr Eylon Garfunkel on 18 May 2019