Advanced company searchLink opens in new window

KENDAL INVESTMENTS LIMITED

Company number 04386402

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 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 TM01 Termination of appointment of Cristino Guevara Salazar as a director on 9 March 2020
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2019 AD01 Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 212, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 19 February 2019
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with updates
13 Feb 2018 AP01 Appointment of Mr. Cristino Guevara Salazar as a director on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of King Howard Cordero Enriquez as a director on 13 February 2018
03 Jan 2018 AD01 Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 3 January 2018
19 Jul 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
11 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
24 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
25 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
02 Dec 2013 TM01 Termination of appointment of Rachel Erickson as a director
02 Dec 2013 AP01 Appointment of Mr. King Howard Cordero Enriquez as a director
02 Dec 2013 TM02 Termination of appointment of Fitton Legal Company Ltd as a secretary