- Company Overview for KINLOCH INVESTMENTS LIMITED (09368902)
- Filing history for KINLOCH INVESTMENTS LIMITED (09368902)
- People for KINLOCH INVESTMENTS LIMITED (09368902)
- More for KINLOCH INVESTMENTS LIMITED (09368902)
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 Oct 2018 | TM01 | Termination of appointment of Mario German Garcia Palacio as a director on 22 October 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Lorenzo Antonelli as a director on 19 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
19 Jun 2018 | TM02 | Termination of appointment of Deborah Taylor as a secretary on 14 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Lorenzo Antonelli as a person with significant control on 14 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of Bunyamin Altun as a person with significant control on 14 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Mario German Garcia Palacio as a director on 7 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Deborah Jane Taylor as a director on 7 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Miss Deborah Jane Taylor as a director on 15 May 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Surinda Bacon as a director on 15 May 2018 | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jul 2016 | AP01 | Appointment of Mrs Surinda Bacon as a director on 31 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Samara Pauline Fagan as a director on 29 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
11 Mar 2015 | AP01 | Appointment of Miss Samara Pauline Fagan as a director on 2 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Benedict Hugh Glazier as a director on 2 March 2015 | |
29 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-29
|