Advanced company searchLink opens in new window

194/196 KENSINGTON PARK ROAD 1995 LIMITED

Company number 03038547

Filter by category

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Jun 2021 TM02 Termination of appointment of Josephine Jolliffe as a secretary on 3 December 2019
02 Jun 2021 TM01 Termination of appointment of Josephine Jolliffe as a director on 3 December 2019
31 May 2021 AP01 Appointment of Nicholas John Gardner Hayes as a director on 3 December 2019
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 TM01 Termination of appointment of Bruce Frederick Mccausland as a director on 10 July 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
09 May 2018 CH01 Director's details changed for Mr Bruce Frederick Mccausland on 9 May 2018
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
12 Dec 2016 TM01 Termination of appointment of Penny Adkins as a director on 25 October 2016