SUPERSTRUCT KENDAL LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

29/12/2229 December 2022 Application to strike the company off the register

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Statement of capital on 2022-12-15

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 2022-04-25

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from 1 Red Lion Court London EC4A 3EB England to 7th Floor, 364-366 Kensington High Street London W14 8NS on 2022-02-24

View Document

09/12/219 December 2021 Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 2021-12-01

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / GLOBAL FESTIVALS LIMITED / 04/04/2019

View Document

18/12/1918 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED GLOBAL KIT LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH COOPER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY THOMPSON

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HANSON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS REBECCA NEWTON-TAYLOR

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR RODERIK AUGUST SCHLOSSER

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JAMES BARTON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR DANIEL ZWICKY

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 22/01/2019

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SMITH / 21/06/2018

View Document

10/05/1810 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/189 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 4482875

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 22/02/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK

View Document

30/12/1730 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SMITH / 31/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVID ROBINSON / 25/07/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/03/179 March 2017 ADOPT ARTICLES 21/02/2017

View Document

09/03/179 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR BRADLEY THOMPSON

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR ANDREW PHILIP SMITH

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR BEN DAVID ROBINSON

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR GARETH JAMES COOPER

View Document

02/03/172 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 4482874

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORECAST

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY TABOR

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

26/05/1626 May 2016 SECRETARY APPOINTED MR JONATHAN BEAK

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED IAN LAWRENCE HANSON

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED DR DAVID FORECAST

View Document

27/02/1427 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company