LONDON KENDAL STREET CENTRE NO.3 LIMITED
Company number 08668786
- Company Overview for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
- Filing history for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
- People for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
- Charges for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
- More for LONDON KENDAL STREET CENTRE NO.3 LIMITED (08668786)
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) |
---|---|---|---|
28 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
20 Jun 2022 | AA | Full accounts made up to 31 December 2020 | |
19 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
18 Jan 2021 | MR01 | Registration of charge 086687860002, created on 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Feb 2020 | AP01 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
03 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
09 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|