DOMINION KENYA HOLDINGS LIMITED

07597661
LEVEL 4 123 VICTORIA STREET LONDON SW1E 6DE

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Oct 2016 accounts Annual Accounts 19 Buy now
20 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2016 annual-return Annual Return 6 Buy now
19 Aug 2016 officers Appointment of secretary (Mr Philip Laing) 2 Buy now
19 Aug 2016 officers Termination of appointment of secretary (Chandrika Kher) 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2015 accounts Annual Accounts 20 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 officers Termination of appointment of director (Lisa Gaye Mitchell) 2 Buy now
07 Jan 2015 officers Appointment of director (Anthony John Rouse) 3 Buy now
05 Dec 2014 accounts Annual Accounts 20 Buy now
28 Jul 2014 annual-return Annual Return 14 Buy now
09 Jul 2014 officers Appointment of secretary (Chandrika Kher) 3 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Jacqueline Knox) 2 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2014 officers Termination of appointment of secretary (Jacqueline Knox) 1 Buy now
26 Jun 2013 accounts Annual Accounts 20 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2012 accounts Annual Accounts 18 Buy now
03 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
04 May 2012 officers Appointment of director (Dr Nicholas John Cooper) 3 Buy now
04 Apr 2012 officers Termination of appointment of secretary (David Garland) 2 Buy now
04 Apr 2012 officers Termination of appointment of director (Robert Shepherd) 2 Buy now
04 Apr 2012 officers Termination of appointment of director (Vahid Farzad) 2 Buy now
04 Apr 2012 officers Appointment of secretary (Jacqueline Michelle Knox) 3 Buy now
04 Apr 2012 officers Appointment of director (Lisa Gaye Mitchell) 3 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2011 incorporation Incorporation Company 24 Buy now