KLENTEL LIMITED

04848557
ASHTON FARMHOUSE ASHILL ILMINSTER SOMERSET TA19 9NE

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 2 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 2 Buy now
30 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2016 accounts Annual Accounts 3 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 3 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2015 officers Change of particulars for director (Christopher Mark Miller) 2 Buy now
16 Apr 2015 accounts Annual Accounts 3 Buy now
31 Jul 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
29 Jul 2013 annual-return Annual Return 3 Buy now
29 Apr 2013 accounts Annual Accounts 3 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
29 Apr 2011 accounts Annual Accounts 4 Buy now
24 Aug 2010 annual-return Annual Return 3 Buy now
28 Apr 2010 accounts Annual Accounts 4 Buy now
31 Jul 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
11 May 2009 accounts Annual Accounts 4 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from 8 sovereign house the terrace torquay TQ1 1DE 1 Buy now
09 Dec 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
08 Dec 2008 address Location of register of members 1 Buy now
08 Dec 2008 address Location of debenture register 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from queensgate house 48 queen street exeter devon EX4 3SR 1 Buy now
18 Feb 2008 accounts Annual Accounts 4 Buy now
12 Oct 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
11 Oct 2007 officers Director's particulars changed 1 Buy now
30 May 2007 accounts Annual Accounts 4 Buy now
21 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
18 Sep 2006 annual-return Return made up to 28/07/06; full list of members 7 Buy now
03 Jun 2006 accounts Annual Accounts 4 Buy now
11 Aug 2005 annual-return Return made up to 28/07/05; full list of members 7 Buy now
17 May 2005 accounts Annual Accounts 1 Buy now
09 Aug 2004 annual-return Return made up to 28/07/04; full list of members 7 Buy now
13 Mar 2004 address Registered office changed on 13/03/04 from: c/o laytons carmelite 50 victoria embankment, london EC4Y 0LS 1 Buy now
30 Aug 2003 capital Ad 07/08/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
30 Aug 2003 capital Nc inc already adjusted 07/08/03 1 Buy now
30 Aug 2003 resolution Resolution 1 Buy now
30 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
30 Aug 2003 officers New director appointed 2 Buy now
16 Aug 2003 officers Director resigned 1 Buy now
16 Aug 2003 officers Secretary resigned 1 Buy now
12 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2003 incorporation Incorporation Company 25 Buy now