- Company Overview for KELVINGROVE CAPITAL LIMITED (07649218)
- Filing history for KELVINGROVE CAPITAL LIMITED (07649218)
- People for KELVINGROVE CAPITAL LIMITED (07649218)
- More for KELVINGROVE CAPITAL LIMITED (07649218)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2023 | DS01 | Application to strike the company off the register | |
08 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
19 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
06 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
05 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 Sep 2019 | PSC04 | Change of details for Mr Sheena Carmicheal as a person with significant control on 29 September 2019 | |
16 Jul 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 September 2017 | |
14 Jul 2019 | AP01 | Appointment of Mrs Sheena Carmichael as a director on 1 September 2017 | |
14 Jul 2019 | TM01 | Termination of appointment of Ted Tareen Carmichael as a director on 1 September 2017 | |
14 Jul 2019 | PSC04 | Change of details for Mr Tareen Carmicheal as a person with significant control on 1 September 2017 | |
08 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from 12a Belgrave Court 12a Belgrave Court 36 Westferry Circus London E14 8RL United Kingdom to 61 Bridge Street Kington HR5 3DJ on 7 June 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England to 12a Belgrave Court 12a Belgrave Court 36 Westferry Circus London E14 8RL on 22 January 2018 | |
03 Nov 2017 | TM01 | Termination of appointment of Kelley Miller Myers as a director on 31 October 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of Alexandra Ammann Pfennig as a director on 10 March 2017 |