Advanced company searchLink opens in new window

KIND CONSUMER HOLDINGS LIMITED

Company number 09351365

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)
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 March 2023
04 Jul 2022 AD01 Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022
01 Apr 2022 600 Appointment of a voluntary liquidator
01 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-23
01 Apr 2022 LIQ02 Statement of affairs
28 Mar 2022 AD01 Registered office address changed from 79 Clerkenwell Road London EC1R 5AR to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 28 March 2022
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 TM01 Termination of appointment of Alexander Hearn as a director on 31 January 2021
16 Feb 2021 TM01 Termination of appointment of Andrew Leonard Walker as a director on 31 January 2021
17 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
03 Mar 2020 CS01 Confirmation statement made on 11 December 2019 with updates
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 302,372
04 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
12 Nov 2019 TM02 Termination of appointment of Robin Thomas Cliff Pakenham as a secretary on 8 November 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2019 AP03 Appointment of Mr Robin Thomas Cliff Pakenham as a secretary on 1 July 2019
01 Jul 2019 TM02 Termination of appointment of Zeid Chebl Bsaibes as a secretary on 1 July 2019
03 Jun 2019 TM01 Termination of appointment of Zoe Jeanette Morgan as a director on 31 May 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 211,094
13 Feb 2019 AP01 Appointment of Mr Alan Neil Sutherland as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Clifford Paul Triniman as a director on 1 February 2019
10 Jan 2019 SH08 Change of share class name or designation
21 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates