Advanced company searchLink opens in new window

KENSINGTON FINEST PROPERTIES INTERNATIONAL LIMITED

Company number 06595476

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AD01 Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014
28 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption full accounts made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
02 May 2012 AAMD Amended accounts made up to 31 May 2011
01 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
11 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
03 May 2011 AA Total exemption full accounts made up to 31 May 2010
20 Sep 2010 TM01 Termination of appointment of Michael Pang as a director
20 Sep 2010 AP01 Appointment of Mehrdad Bonakdar as a director
11 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
11 Jun 2010 AD03 Register(s) moved to registered inspection location
11 Jun 2010 AD02 Register inspection address has been changed
10 Jun 2010 CH04 Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009
22 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
01 Dec 2009 TM01 Termination of appointment of Mapsbury Directors Limited as a director
28 Oct 2009 CERTNM Company name changed prime holding international LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
17 Oct 2009 CONNOT Change of name notice
10 Oct 2009 AP01 Appointment of Michael Lik Thein Pang as a director
10 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2009 AR01 Annual return made up to 16 May 2009 with full list of shareholders