Advanced company searchLink opens in new window

KINGSTON UNIVERSITY CAMPUS ENTERPRISES LTD

Company number 02863207

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 DS01 Application to strike the company off the register
01 Nov 2021 TM01 Termination of appointment of Keith Gerard Brennan as a director on 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
07 Sep 2021 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
02 Sep 2021 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
31 Aug 2021 TM02 Termination of appointment of Carter Bells Llp as a secretary on 1 August 2021
31 Aug 2021 AD01 Registered office address changed from Kings' Stone House 12 High Street Kingston upon Thames Surrey KT1 1HD England to Kingston University River House 53-57 High Street Kingston upon Thames KT1 1LQ on 31 August 2021
08 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/06/2021
16 Mar 2021 CH04 Secretary's details changed for Carter Bells Llp on 16 March 2021
10 Dec 2020 AA Accounts for a small company made up to 31 July 2020
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 July 2019
10 Dec 2019 AP01 Appointment of Professor Martin Woodley Jones as a director on 25 November 2019
09 Dec 2019 TM01 Termination of appointment of Heather Joanne Woods as a director on 25 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
22 Dec 2018 AA Full accounts made up to 31 July 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
05 Jan 2018 AP01 Appointment of Mr Keith Gerard Brennan as a director on 2 January 2018
05 Jan 2018 TM01 Termination of appointment of Irene Anderson Bews as a director on 31 December 2017
20 Dec 2017 AA Full accounts made up to 31 July 2017
12 Dec 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
04 Oct 2017 AD01 Registered office address changed from River House 53-57 High Street Kingston upon Thames Surrey KT1 1LQ to Kings' Stone House 12 High Street Kingston upon Thames Surrey KT1 1HD on 4 October 2017