KENMART PRINTERS ENGINEERS LIMITED
Company number 09094200
- Company Overview for KENMART PRINTERS ENGINEERS LIMITED (09094200)
- Filing history for KENMART PRINTERS ENGINEERS LIMITED (09094200)
- People for KENMART PRINTERS ENGINEERS LIMITED (09094200)
- Insolvency for KENMART PRINTERS ENGINEERS LIMITED (09094200)
- More for KENMART PRINTERS ENGINEERS LIMITED (09094200)
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 Aug 2024 | AD01 | Registered office address changed from Undercliffe Boathouse Bishops Way Maidstone ME15 6XG England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 22 August 2024 | |
22 Aug 2024 | LIQ02 | Statement of affairs | |
22 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
27 Nov 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Nov 2023 | AD01 | Registered office address changed from 214 Minster Road Minster on Sea Sheerness ME12 3LL England to Undercliffe Boathouse Bishops Way Maidstone ME15 6XG on 24 November 2023 | |
05 Nov 2023 | TM01 | Termination of appointment of Martin James Kennedy as a director on 8 September 2023 | |
05 Nov 2023 | PSC07 | Cessation of Martin James Kennedy as a person with significant control on 8 September 2023 | |
12 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2023 | CH01 | Director's details changed for Mr Nicholas Simon Kennedy on 27 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
24 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
17 Aug 2022 | AD01 | Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to 214 Minster Road Minster on Sea Sheerness ME12 3LL on 17 August 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021 | |
09 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |