Advanced company searchLink opens in new window

KELNIGAL EUROPE LIMITED

Company number 01315677

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2017 DS01 Application to strike the company off the register
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
06 Jul 2016 AD01 Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016
29 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 25,000
03 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Aug 2015 CERTNM Company name changed high-point europe LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-06-22
04 Aug 2015 CONNOT Change of name notice
24 Jul 2015 MR04 Satisfaction of charge 013156770005 in full
22 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
21 Nov 2014 MR04 Satisfaction of charge 1 in full
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 25,000
16 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 25,000
10 May 2013 MR01 Registration of charge 013156770005
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
22 Nov 2012 CH03 Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012
22 Nov 2012 CH01 Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012
18 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders