- Company Overview for KENWOOD CONTRACTING LIMITED (07712923)
- Filing history for KENWOOD CONTRACTING LIMITED (07712923)
- People for KENWOOD CONTRACTING LIMITED (07712923)
- Insolvency for KENWOOD CONTRACTING LIMITED (07712923)
- More for KENWOOD CONTRACTING LIMITED (07712923)
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) |
---|---|---|---|
20 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2013 | TM01 | Termination of appointment of Gasmend Shanini as a director on 4 April 2013 | |
15 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | AD01 | Registered office address changed from Unit 1 First Floor 73-75 Shacklewell Lane London E8 2EB United Kingdom on 5 April 2013 | |
29 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 | |
15 Aug 2012 | AR01 |
Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
15 Aug 2012 | CH01 | Director's details changed for Mr Gasmend Shanini on 15 August 2012 | |
04 Apr 2012 | AP01 | Appointment of Mr Gasmend Shanini as a director on 6 February 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Lewis Stylianou as a director on 6 February 2012 | |
22 Aug 2011 | TM02 | Termination of appointment of Athos Business Solutions Limited as a secretary | |
21 Jul 2011 | NEWINC | Incorporation |