Advanced company searchLink opens in new window

CSC KENSINGTON LIMITED

Company number 03690969

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2011 DS01 Application to strike the company off the register
27 Jun 2011 CH03 Secretary's details changed for Susan Folger on 4 June 2011
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jun 2011 TM01 Termination of appointment of Mark Kildea as a director
04 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
15 Sep 2010 AP01 Appointment of Edward Matthew Giles Roberts as a director
09 Sep 2010 AP01 Appointment of Kay Elizabeth Chaldecott as a director
09 Sep 2010 AP01 Appointment of Mark Kildea as a director
09 Sep 2010 AP01 Appointment of Gary Richard Hoskins as a director
28 Jul 2010 AA Full accounts made up to 31 December 2009
25 May 2010 AP01 Appointment of Caroline Kirby as a director
21 May 2010 TM01 Termination of appointment of Balbinder Tattar as a director
21 May 2010 TM01 Termination of appointment of Gary Yardley as a director
21 May 2010 TM01 Termination of appointment of Ian Hawksworth as a director
21 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
21 May 2010 CONNOT Change of name notice
18 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Gary James Yardley on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Balbinder Singh Tattar on 1 October 2009
07 Oct 2009 CH01 Director's details changed for David Andrew Fischel on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Ian David Hawksworth on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Susan Folger on 1 October 2009
17 Aug 2009 AA Full accounts made up to 31 December 2008