Advanced company searchLink opens in new window

KENANK'S HOLDINGS LTD

Company number 10849127

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)
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 31 July 2022
18 Oct 2022 AA Unaudited abridged accounts made up to 31 July 2021
13 Oct 2022 AP01 Appointment of Mr Kelvin Wilkinson as a director on 12 October 2022
13 Oct 2022 TM01 Termination of appointment of David James Hankinson as a director on 12 October 2022
15 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
20 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
22 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 AD01 Registered office address changed from 231-233 Marine Road Central First Floor Morecambe Lancashire LA4 4BQ to Bank Chambers 79-81 Market Street Stalybridge Cheshire SK15 2AA on 15 May 2020
15 May 2020 AA Total exemption full accounts made up to 31 July 2019
06 Sep 2019 CS01 Confirmation statement made on 3 July 2019 with updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
31 Jan 2019 AD01 Registered office address changed from 58 - Care of Blend Accountants Marine Road West Morecambe LA4 4ET United Kingdom to 231-233 Marine Road Central First Floor Morecambe Lancashire LA4 4BQ on 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 3 July 2018 with no updates
31 Jan 2019 RT01 Administrative restoration application
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-04
  • GBP 1