Advanced company searchLink opens in new window

36 KENILWORTH ROAD LIMITED

Company number 10760093

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Micro company accounts made up to 30 November 2021
28 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from Newlands Farm Sheepwash Lane Blackboys Uckfield TN22 4HA England to Crofton Warren Lane Cross in Hand Heathfield TN21 0TB on 1 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
24 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
09 Jan 2018 AP01 Appointment of Mrs Deborah Jane Ash as a director on 2 January 2018
09 Jan 2018 AP01 Appointment of Mrs Avril Allison as a director on 2 January 2018
30 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
09 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted