Advanced company searchLink opens in new window

KINLOCH INVESTMENTS LIMITED

Company number 09368902

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)