Advanced company searchLink opens in new window

KENMART PRINTERS ENGINEERS LIMITED

Company number 09094200

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-16
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