- Company Overview for KENSINGSTONS WINES LIMITED (SC332892)
- Filing history for KENSINGSTONS WINES LIMITED (SC332892)
- People for KENSINGSTONS WINES LIMITED (SC332892)
- More for KENSINGSTONS WINES LIMITED (SC332892)
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) |
---|---|---|---|
08 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Nov 2010 | AR01 |
Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-11-21
|
|
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Miss Lynsay Ann Falconer on 2 October 2009 | |
27 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
20 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
13 Jun 2008 | CERTNM | Company name changed kinburn (120) LIMITED\certificate issued on 17/06/08 | |
05 Jun 2008 | 288a | Secretary appointed mr ian falconer | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from kinburn castle st andrews fife KY16 9DR | |
03 Jun 2008 | 288a | Director appointed lynsay ann falconer | |
03 Jun 2008 | 288b | Appointment Terminated Secretary murray donald drummond cook LLP | |
03 Jun 2008 | 288b | Appointment Terminated Director john angus | |
24 Oct 2007 | NEWINC | Incorporation |