KIND CONSUMER HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-03-22. 2023-05-25 View Report
Address. Change date: 2022-07-04. Old address: Smith & Williamson Llp 25 Moorgate London EC2R 6AY. New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. 2022-07-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-01 View Report
Resolution. Description: Resolutions. 2022-04-01 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-04-01 View Report
Address. Change date: 2022-03-28. Old address: 79 Clerkenwell Road London EC1R 5AR. New address: Smith & Williamson Llp 25 Moorgate London EC2R 6AY. 2022-03-28 View Report
Gazette. Gazette filings brought up to date. 2022-03-03 View Report
Gazette. Gazette notice compulsory. 2022-03-01 View Report
Accounts. Accounts type total exemption full. 2021-04-20 View Report
Officers. Termination date: 2021-01-31. Officer name: Alexander Hearn. 2021-02-16 View Report
Officers. Officer name: Andrew Leonard Walker. Termination date: 2021-01-31. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2020-03-03 View Report
Capital. Capital allotment shares. 2020-02-27 View Report
Accounts. Accounts type group. 2020-01-04 View Report
Officers. Termination date: 2019-11-08. Officer name: Robin Thomas Cliff Pakenham. 2019-11-12 View Report
Resolution. Description: Resolutions. 2019-09-04 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr Robin Thomas Cliff Pakenham. 2019-07-01 View Report
Officers. Termination date: 2019-07-01. Officer name: Zeid Chebl Bsaibes. 2019-07-01 View Report
Officers. Officer name: Zoe Jeanette Morgan. Termination date: 2019-05-31. 2019-06-03 View Report
Capital. Capital allotment shares. 2019-04-02 View Report
Officers. Officer name: Mr Alan Neil Sutherland. Appointment date: 2019-02-12. 2019-02-13 View Report
Officers. Termination date: 2019-02-01. Officer name: Clifford Paul Triniman. 2019-02-13 View Report
Capital. Capital name of class of shares. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2018-12-21 View Report
Capital. Capital allotment shares. 2018-12-21 View Report
Capital. Capital allotment shares. 2018-12-21 View Report
Accounts. Accounts type group. 2018-10-25 View Report
Resolution. Description: Resolutions. 2018-08-30 View Report
Incorporation. Memorandum articles. 2018-08-16 View Report
Resolution. Description: Resolutions. 2018-07-06 View Report
Resolution. Description: Resolutions. 2018-01-16 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Capital. Capital allotment shares. 2017-12-19 View Report
Accounts. Accounts type group. 2017-09-01 View Report
Officers. Officer name: Mr Andrew Leonard Walker. Appointment date: 2017-04-19. 2017-04-20 View Report
Officers. Termination date: 2017-04-19. Officer name: Christopher Moyses. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Capital. Capital allotment shares. 2016-12-15 View Report
Accounts. Accounts type group. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Officers. Appointment date: 2015-11-19. Officer name: Mr John Milne Clarke. 2015-11-26 View Report
Officers. Officer name: Grant Rostron Berry. Termination date: 2015-11-19. 2015-11-26 View Report
Capital. Capital allotment shares. 2015-09-29 View Report
Capital. Capital allotment shares. 2015-09-02 View Report
Resolution. Description: Resolutions. 2015-09-02 View Report
Resolution. Description: Resolutions. 2015-08-27 View Report
Accounts. Change account reference date company current extended. 2015-08-13 View Report
Officers. Officer name: David Julian Alexander Goldsmith. Termination date: 2015-07-30. 2015-08-06 View Report