Advanced company searchLink opens in new window

KATHTON HOUSE GROUP LTD

Company number 13481192

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 AD01 Registered office address changed from 1 Pyott Mews Canterbury Kent CT1 1LY to 15 Henley Place London Road Teynham Sittingbourne Kent ME9 9QB on 23 April 2024
06 Nov 2023 AD01 Registered office address changed from The Tyler's Kiln 27 Hackington Road Tyler Hill Canterbury Kent CT2 9NE England to 1 Pyott Mews Canterbury Kent CT1 1LY on 6 November 2023
06 Nov 2023 AA Micro company accounts made up to 30 June 2022
06 Nov 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
06 Nov 2023 RT01 Administrative restoration application
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 AD01 Registered office address changed from 1 Pyott Mews Canterbury Kent CT1 1LY England to The Tyler's Kiln 27 Hackington Road Tyler Hill Canterbury Kent CT2 9NE on 28 November 2022
28 Nov 2022 TM01 Termination of appointment of Corina Andro as a director on 24 November 2022
08 Sep 2022 PSC04 Change of details for Mr Justin Adam Grenham as a person with significant control on 28 June 2021
08 Sep 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
12 Mar 2022 AD01 Registered office address changed from Kathton House, 6 High Street, Sturry Canterbury CT2 0BD England to 1 Pyott Mews Canterbury Kent CT1 1LY on 12 March 2022
10 Mar 2022 AP01 Appointment of Mrs Corina Andro as a director on 1 March 2022
28 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-28
  • GBP 1,000