Advanced company searchLink opens in new window

INTERSPORT KAYAKS 2010 LIMITED

Company number 06135397

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2010 DS01 Application to strike the company off the register
23 Jun 2010 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 23 June 2010
03 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
03 Mar 2010 CERTNM Company name changed intersport kayaks LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
03 Mar 2010 CONNOT Change of name notice
29 Jan 2010 AD01 Registered office address changed from The Boat Yard Scours Lane Tilehurst Reading Berkshire RG30 6AY on 29 January 2010
12 Aug 2009 288c Director's Change of Particulars / philip kemsley / 25/05/2009 / HouseName/Number was: , now: the boat yard; Street was: riverview, now: scours lane; Area was: scours lane tilehurst, now:
12 Aug 2009 288b Appointment Terminate, Director And Secretary Thompson Patricia Logged Form
12 Aug 2009 363a Return made up to 26/05/09; full list of members
28 Jul 2009 288b Appointment Terminated Secretary kim thompson
25 Nov 2008 363s Return made up to 02/03/08; full list of members
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288b Director resigned
14 Aug 2007 288a New secretary appointed
11 Aug 2007 288a New director appointed
11 Aug 2007 287 Registered office changed on 11/08/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
02 Mar 2007 NEWINC Incorporation