Advanced company searchLink opens in new window

111 KENILWORTH AVENUE LIMITED

Company number 13370333

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)
13 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 31 May 2022
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
24 Aug 2022 AD01 Registered office address changed from 11 Kenilworth Avenue Wimbledon SW19 7LP to 111 Kenilworth Avenue London SW19 7LP on 24 August 2022
09 Aug 2022 AD01 Registered office address changed from 314 Regents Park Road London N3 2JX England to 11 Kenilworth Avenue Wimbledon SW19 7LP on 9 August 2022
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 PSC01 Notification of Alistair Philip Kidson as a person with significant control on 10 November 2021
12 Nov 2021 PSC01 Notification of James Alan Timothy Chadwick-Jones as a person with significant control on 10 November 2021
12 Nov 2021 AP01 Appointment of Mr James Alan Timothy Chadwick-Jones as a director on 10 November 2021
11 Nov 2021 TM01 Termination of appointment of Andrew Darren Samuels as a director on 10 November 2021
11 Nov 2021 PSC07 Cessation of Andrew Darren Samuels as a person with significant control on 10 November 2021
11 Nov 2021 AP01 Appointment of Mr Alistair Philip Kidson as a director on 10 November 2021
03 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted