Advanced company searchLink opens in new window

KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED

Company number 05161294

Filter by category

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2015 AD01 Registered office address changed from 6 New Street Square London EC4A 3AQ to Eighth Floor 6 New Street Square London EC4A 3AQ on 9 December 2015
09 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
28 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 44.27
10 Jul 2015 TM01 Termination of appointment of John Bernard Geoghegan as a director on 26 June 2015
30 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP .04
03 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP .04
01 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Nov 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
13 Aug 2010 AP01 Appointment of Mr Christopher Jan Andrew Bliss as a director
21 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mir Saeed Ladjevardi on 23 June 2010
20 Jul 2010 CH01 Director's details changed for John Bernard Geoghegan on 23 June 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009