- Company Overview for KENIMEX LIMITED (02816222)
- Filing history for KENIMEX LIMITED (02816222)
- People for KENIMEX LIMITED (02816222)
- Charges for KENIMEX LIMITED (02816222)
- More for KENIMEX LIMITED (02816222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2011 | AD01 | Registered office address changed from Ex Catrina Nurseries Ongar Road Brentwood Essex CM15 9SA on 8 August 2011 | |
02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2010 | TM01 | Termination of appointment of Michelle Rivett as a director | |
14 Oct 2010 | CH01 | Director's details changed for Mr Roy Rivett on 1 October 2010 | |
29 May 2010 | AR01 |
Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-05-29
|
|
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Mar 2010 | AAMD | Amended accounts made up to 30 April 2008 | |
19 Jan 2010 | AP01 | Appointment of Mrs Michelle Rivett as a director | |
25 Jul 2009 | 363a | Return made up to 10/05/09; full list of members | |
07 Jun 2009 | 288b | Appointment terminated director michelle rivett | |
07 Jun 2009 | 288a | Director appointed roy denis rivett | |
23 Mar 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
14 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
13 May 2008 | 288a | Secretary appointed mr paul anthony french |