Advanced company searchLink opens in new window

238 KENSINGTON HIGH STREET LIMITED

Company number 10297716

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)
15 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2021 AM23 Notice of move from Administration to Dissolution
05 Aug 2019 AM10 Administrator's progress report
05 Jul 2019 AM19 Notice of extension of period of Administration
30 Jan 2019 AM10 Administrator's progress report
05 Nov 2018 AM06 Notice of deemed approval of proposals
03 Aug 2018 AM03 Statement of administrator's proposal
10 Jul 2018 AM01 Appointment of an administrator
04 Jul 2018 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY England to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 July 2018
26 Apr 2018 AA Accounts for a small company made up to 31 December 2017
18 Jan 2018 AP01 Appointment of Mr Edmund Orby Conran as a director on 10 January 2018
05 Jan 2018 TM01 Termination of appointment of Peter Paul Nigel Prescott as a director on 3 January 2018
05 Jan 2018 TM01 Termination of appointment of Peter Paul Nigel Prescott as a director on 3 January 2018
21 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
23 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
11 Apr 2017 AA01 Current accounting period shortened from 31 July 2017 to 30 June 2017
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted