- Company Overview for KENNINGTON CORPORATE SERVICES LTD (08507006)
- Filing history for KENNINGTON CORPORATE SERVICES LTD (08507006)
- People for KENNINGTON CORPORATE SERVICES LTD (08507006)
- More for KENNINGTON CORPORATE SERVICES LTD (08507006)
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) |
---|---|---|---|
26 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | CH03 | Secretary's details changed for Mr Jordan Mcnamara on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Jordan Mcnamara on 26 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
26 Apr 2021 | PSC04 | Change of details for Mr Jordan Mcnamara as a person with significant control on 26 April 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
04 Feb 2020 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 4 February 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 30 January 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
14 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
05 Jun 2013 | AP01 | Appointment of Mr Jordan Mcnamara as a director |