- Company Overview for KENNEDY GLOBAL LIMITED (09431566)
- Filing history for KENNEDY GLOBAL LIMITED (09431566)
- People for KENNEDY GLOBAL LIMITED (09431566)
- Insolvency for KENNEDY GLOBAL LIMITED (09431566)
- More for KENNEDY GLOBAL LIMITED (09431566)
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) |
---|---|---|---|
11 Dec 2024 | WU07 | Progress report in a winding up by the court | |
11 Dec 2024 | WU08 | Removal of liquidator by creditors | |
13 Aug 2024 | WU04 | Appointment of a liquidator | |
13 Aug 2024 | WU14 | Notice of removal of liquidator by court | |
08 Aug 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 8 August 2024 | |
16 Jan 2024 | WU07 | Progress report in a winding up by the court | |
08 Feb 2023 | WU07 | Progress report in a winding up by the court | |
30 Jan 2023 | AD01 | Registered office address changed from Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 30 January 2023 | |
08 Jan 2022 | WU07 | Progress report in a winding up by the court | |
24 Jul 2021 | AD01 | Registered office address changed from 86 Willow Crescent Market Harborough Leicestershire LE16 9DT England to Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 24 July 2021 | |
30 Nov 2020 | WU07 | Progress report in a winding up by the court | |
23 Nov 2019 | WU04 | Appointment of a liquidator | |
30 Sep 2019 | COCOMP | Order of court to wind up | |
22 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
25 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
27 Jul 2015 | CERTNM |
Company name changed ampla digital (uk) LIMITED\certificate issued on 27/07/15
|
|
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|