Advanced company searchLink opens in new window

KEN TAYLOR DESIGN LIMITED

Company number 07962516

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 DS01 Application to strike the company off the register
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
27 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
10 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 May 2021 AD01 Registered office address changed from 39a Brockley Rise 39a Brockley Rise London SE23 1JG England to 28C St. German's Road London SE23 1RJ on 26 May 2021
28 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
01 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 May 2018 DISS40 Compulsory strike-off action has been discontinued
21 May 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
21 May 2018 AD01 Registered office address changed from 33 Goldsmith Road London E17 6AN to 39a Brockley Rise 39a Brockley Rise London SE23 1JG on 21 May 2018
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 TM02 Termination of appointment of Jenni Pearlman as a secretary on 18 July 2017
21 Jun 2017 AA Micro company accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
07 Nov 2016 AA Micro company accounts made up to 29 February 2016
27 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015