Advanced company searchLink opens in new window

KENTIX TECHNOLOGY LIMITED

Company number 06928211

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)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2016 4.68 Liquidators' statement of receipts and payments to 22 December 2015
06 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jul 2015 4.68 Liquidators' statement of receipts and payments to 21 May 2015
04 Aug 2014 4.68 Liquidators' statement of receipts and payments to 21 May 2014
17 Jul 2013 4.68 Liquidators' statement of receipts and payments to 21 May 2013
23 May 2013 AD01 Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 23 May 2013
06 Jun 2012 4.20 Statement of affairs with form 4.19
06 Jun 2012 600 Appointment of a voluntary liquidator
06 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-22
28 May 2012 AD01 Registered office address changed from C/O C/O Wood Recycling Services . Appspond Lane Potters Crouch St. Albans Hertfordshire AL2 3NL United Kingdom on 28 May 2012
03 Apr 2012 TM02 Termination of appointment of Donald Fahrenheim as a secretary
01 Sep 2011 AP03 Appointment of Mr Donald Gavan Fahrenheim as a secretary
08 Aug 2011 AAMD Amended accounts made up to 30 September 2010
11 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
23 May 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 September 2010
31 Aug 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Simon Paul Lupson on 1 June 2010
31 Aug 2010 AD01 Registered office address changed from 101 High Street Hemel Hempstead Hertfordshire HP1 3AH on 31 August 2010
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
12 Nov 2009 AD01 Registered office address changed from 50 Holywell Road Studham Dunstable Bedfordshire LU6 2PD United Kingdom on 12 November 2009
12 Nov 2009 AP01 Appointment of Simon Paul Lupson as a director
12 Nov 2009 TM01 Termination of appointment of Michael Pusey as a director
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1