Kensington
London
SW7 4ET
Secretary Name | Nicolae Razvan Micul |
---|---|
Status | Current |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | International House 124 Cromwell Road Kensington London SW7 4ET |
Registered Address | 1st Floor 124 Cleveland Street London W1T 6PG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1000 | Kamp-lintfort LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
1 February 2024 | Accounts for a dormant company made up to 31 January 2024 (2 pages) |
---|---|
28 December 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
1 October 2023 | Change of details for Mr Nicolae Razvan Micul as a person with significant control on 29 September 2023 (2 pages) |
1 October 2023 | Secretary's details changed for Nicolae Razvan Micul on 29 September 2023 (1 page) |
1 October 2023 | Director's details changed for Mr. Nicolae Razvan Micul on 29 September 2023 (2 pages) |
7 April 2023 | Registered office address changed from 1st Floor 124 Cleveland Street London W1T 6PH United Kingdom to 1st Floor 124 Cleveland Street London W1T 6PG on 7 April 2023 (1 page) |
16 March 2023 | Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ to 1st Floor 124 Cleveland Street London W1T 6PH on 16 March 2023 (1 page) |
21 February 2023 | Cessation of Kamp-Lintfort Ltd as a person with significant control on 1 February 2023 (1 page) |
21 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
3 February 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
25 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 November 2017 | Notification of Nicolae Razvan Micul as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Nicolae Razvan Micul as a person with significant control on 15 November 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
22 February 2017 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Office 32 19-21 Crawford Street London W1H 1PJ on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Office 32 19-21 Crawford Street London W1H 1PJ on 22 February 2017 (2 pages) |
7 January 2017 | Administrative restoration application (3 pages) |
7 January 2017 | Administrative restoration application (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 January 2017 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2017-01-07
|
7 January 2017 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 January 2017 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2017-01-07
|
7 January 2017 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 January 2017 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2017-01-07
|
7 January 2017 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2017-01-07
|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
11 January 2013 | Incorporation
|
11 January 2013 | Incorporation
|