Advanced company searchLink opens in new window

KENNEDY GLOBAL LIMITED

Company number 09431566

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)
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
  • GBP 1
27 Jul 2015 CERTNM Company name changed ampla digital (uk) LIMITED\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted