Advanced company searchLink opens in new window

DEXTER STEVENS KITCHENS & INTERIORS LIMITED

Company number 09343054

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)
03 May 2024 AD01 Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 3 May 2024
03 May 2024 600 Appointment of a voluntary liquidator
03 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-19
03 May 2024 LIQ02 Statement of affairs
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 100
17 Feb 2015 AP01 Appointment of Mr Sean Christopher Dexter as a director on 17 February 2015
17 Feb 2015 AP01 Appointment of Mr George Leonard Dexter as a director on 17 February 2015
05 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-05
  • GBP 1