Advanced company searchLink opens in new window

KENICH SOFTWARE LIMITED

Company number 03801548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • CONNOT ‐
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