Advanced company searchLink opens in new window

LONDON KENDAL STREET CENTRE NO.3 LIMITED

Company number 08668786

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 21/08/17.
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
  • GBP 1