- Company Overview for KENICH SOFTWARE LIMITED (03801548)
- Filing history for KENICH SOFTWARE LIMITED (03801548)
- People for KENICH SOFTWARE LIMITED (03801548)
- Charges for KENICH SOFTWARE LIMITED (03801548)
- More for KENICH SOFTWARE LIMITED (03801548)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AP03 | Appointment of Ms Elaine Christine Honeywood as a secretary on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Caroline Ann Dore as a secretary on 30 November 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
05 May 2015 | AP03 | Appointment of Mrs Caroline Ann Dore as a secretary on 28 February 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nigel Geoffrey Dore as a secretary on 28 February 2015 | |
15 Apr 2015 | CH03 | Secretary's details changed for Mrs Caroline Ann Dore on 28 February 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Nigel Geoffrey Dore on 28 February 2015 | |
15 Apr 2015 | CH03 | Secretary's details changed for Mr Nigel Geoffrey Dore on 28 February 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Kenneth Anchors as a director on 28 February 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
22 Apr 2014 | AD01 | Registered office address changed from 1 & 2 the Sanctuary Eden Office Park 62 Macrae Road Ham Green Bristol BS20 0DD on 22 April 2014 | |
14 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
19 Feb 2013 | AR01 | Annual return made up to 17 November 2012 | |
18 Feb 2013 | CH03 | Secretary's details changed for Mr Nigel Geoffrey Dore on 1 February 2013 | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
14 Jul 2011 | CERTNM |
Company name changed 03801548 LIMITED\certificate issued on 14/07/11
|
|
06 Jul 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders |