Advanced company searchLink opens in new window

WEST KENNET LIMITED

Company number 11551235

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2024 RP09 Address of officer Mr Bradley David Cassidy changed to 11551235 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 July 2024
12 Jul 2024 RP05 Registered office address changed to PO Box 4385, 11551235 - Companies House Default Address, Cardiff, CF14 8LH on 12 July 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
29 Feb 2024 AD01 Registered office address changed from , 48 st Aubyns Hove St. Aubyns, Hove, BN3 2TE, England to PO Box 4385 Cardiff CF14 8LH on 29 February 2024
  • ANNOTATION Part Admin Removed The registered office on the AD01 was administratively removed from the public register on 12/07/2024 as the material was not properly delivered
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
21 Feb 2024 AP01 Appointment of Mr Bradley David Cassidy as a director on 8 February 2024
21 Feb 2024 PSC01 Notification of Bradley David Cassidy as a person with significant control on 8 February 2024
21 Feb 2024 AD01 Registered office address changed from , 48 st Aubyns Hove St. Aubyns, Hove, BN3 2TE, England to PO Box 4385 Cardiff CF14 8LH on 21 February 2024
21 Feb 2024 AD01 Registered office address changed from , 45 Riddock Road, Liverpool Riddock Road, Liverpool, L21 8HS, England to PO Box 4385 Cardiff CF14 8LH on 21 February 2024
21 Feb 2024 AD01 Registered office address changed from , 17 Armley Grove, Stamford, PE9 1DR, England to PO Box 4385 Cardiff CF14 8LH on 21 February 2024
21 Feb 2024 TM01 Termination of appointment of Akasia Roseann Fench Soler Trzebiatowska as a director on 8 February 2024
21 Feb 2024 TM01 Termination of appointment of Akasia Roseann Fench - Soler Trzebiatowska as a director on 8 February 2024
21 Feb 2024 PSC07 Cessation of Akasia Roseann Fench - Soler Trzebiatowska as a person with significant control on 8 February 2024
26 Jan 2024 AP01 Appointment of Miss Akasia Roseann Fench - Soler Trzebiatowska as a director on 24 January 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
25 Jan 2024 AP01 Appointment of Miss Akasia Roseann Fench Soler Trzebiatowska as a director on 25 January 2024
25 Jan 2024 PSC01 Notification of Akasia Roseann Fench - Soler Trzebiatowska as a person with significant control on 24 January 2024
24 Jan 2024 PSC07 Cessation of Christopher Leon Guest as a person with significant control on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from , Penwood Court Leasowes Drive, Wolverhampton, WV4 4PY, England to PO Box 4385 Cardiff CF14 8LH on 24 January 2024
24 Jan 2024 TM01 Termination of appointment of Christopher Leon Guest as a director on 24 January 2024
30 Jun 2023 AA Micro company accounts made up to 29 September 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
30 Jun 2023 PSC07 Cessation of Shane Edwards as a person with significant control on 14 June 2023