- Company Overview for KENIG LIMITED (10931461)
- Filing history for KENIG LIMITED (10931461)
- People for KENIG LIMITED (10931461)
- Charges for KENIG LIMITED (10931461)
- Insolvency for KENIG LIMITED (10931461)
- More for KENIG LIMITED (10931461)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
13 Feb 2024 | CH01 | Director's details changed for Professor Elimelech Brecher on 21 April 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
12 Oct 2023 | CH01 | Director's details changed for Mr Jonah Perelman on 22 August 2023 | |
12 Oct 2023 | PSC04 | Change of details for Mr Elimelech Brecher as a person with significant control on 23 August 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Jun 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
02 May 2023 | RM01 | Appointment of receiver or manager | |
25 Apr 2023 | AP01 | Appointment of Mr Jonah Perelman as a director on 21 April 2023 | |
01 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
30 Nov 2022 | PSC04 | Change of details for Mr Elimelech Brecher as a person with significant control on 30 November 2022 | |
25 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
03 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 May 2021 | TM01 | Termination of appointment of Jonah Perelman as a director on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from 45 Amhurst Park London N16 5LT England to 26C Denver Road London N16 5JH on 20 May 2021 | |
16 May 2021 | AP01 | Appointment of Mr Elimelech Brecher as a director on 30 August 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 45 Amhurst Park London N16 5LT England to 45 Amhurst Park London N16 5LT on 19 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 17 Stamford Lodge Amhurst Park London N16 5LS United Kingdom to 45 Amhurst Park London N16 5LT on 19 October 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 |