- Company Overview for KENSA MARKETING LTD (10827619)
- Filing history for KENSA MARKETING LTD (10827619)
- People for KENSA MARKETING LTD (10827619)
- More for KENSA MARKETING LTD (10827619)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | AD01 | Registered office address changed from Im! Corporation Ltd 80 - 90 Paul Street London EC2A 4NE England to 333-340 Faraday Mill Business Park Cattewater Road Plymouth PL4 0SF on 22 May 2018 | |
22 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 May 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of a director | |
27 Apr 2018 | TM01 | Termination of appointment of Anthony Mark Caddy as a director on 27 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Kevyn Caddy as a director on 27 April 2018 | |
22 Dec 2017 | TM01 | Termination of appointment of Richard Gregory James Woods as a director on 5 December 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mr Kevin Caddy on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Richard Gregory James Woods as a director on 31 July 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Kevin Caddy as a director on 31 July 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Anthony Mark Caddy as a director on 31 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 69 Dunraven Drive Devon, Plymouth PL6 6AT England to Im! Corporation Ltd 80 - 90 Paul Street London EC2A 4NE on 25 July 2017 | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|