- Company Overview for KEXTON LIMITED (08811380)
- Filing history for KEXTON LIMITED (08811380)
- People for KEXTON LIMITED (08811380)
- More for KEXTON LIMITED (08811380)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | AA | Micro company accounts made up to 4 November 2016 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 4 November 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
22 Jan 2014 | AP01 | Appointment of Cengiz Ilhan as a director | |
22 Jan 2014 | AP01 | Appointment of Adem Kunt as a director | |
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
10 Jan 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
08 Jan 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 January 2014 | |
11 Dec 2013 | NEWINC | Incorporation |