Advanced company searchLink opens in new window

KENMORE CAPITAL VAASSEN 1 LIMITED

Company number 05079880

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)
25 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 2 July 2018
19 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017
11 Aug 2017 CH01 Director's details changed for David Charles Ebbrell on 17 July 2017
12 Jul 2017 LIQ01 Declaration of solvency
12 Jul 2017 600 Appointment of a voluntary liquidator
12 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-03
25 May 2017 TM01 Termination of appointment of Thierry Drinka as a director on 23 May 2017
31 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 725,002
09 Sep 2015 CH01 Director's details changed for David Charles Ebbrell on 9 September 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2015 MR01 Registration of charge 050798800013, created on 5 May 2015
08 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 725,002
24 Mar 2015 MR01 Registration of charge 050798800012, created on 12 March 2015
24 Mar 2015 MR01 Registration of charge 050798800011, created on 12 March 2015
17 Mar 2015 MR01 Registration of charge 050798800010, created on 27 February 2015
19 Jan 2015 AP01 Appointment of David Charles Ebbrell as a director on 18 December 2014
09 Jan 2015 MG01 Duplicate mortgage certificate charge no:5
09 Jan 2015 MR01 Registration of a charge
31 Dec 2014 MR01 Registration of charge 050798800008, created on 22 December 2014
31 Dec 2014 MR01 Registration of charge 050798800009, created on 22 December 2014
30 Dec 2014 MR04 Satisfaction of charge 6 in full