- Company Overview for KENGS LIMITED (SC441939)
- Filing history for KENGS LIMITED (SC441939)
- People for KENGS LIMITED (SC441939)
- More for KENGS LIMITED (SC441939)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
27 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
27 Nov 2014 | TM01 | Termination of appointment of Shashi Dhar Chalise as a director on 17 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Arjun Bhandari as a director on 17 November 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 37D Mclelland Drive Kilmarnock Ayrshire KA1 1SG to 103 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZR on 5 November 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
31 Jan 2014 | AD01 | Registered office address changed from 43 Titchfield Street Kilmarnock Ayrshire KA1 1QS Scotland on 31 January 2014 | |
09 Apr 2013 | TM01 | Termination of appointment of Arjun Bhandari as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Shashi Dhar Chalise as a director | |
09 Apr 2013 | AD01 | Registered office address changed from 37C Mclelland Drive Kilmarnock Ayrshire KA1 1SG Scotland on 9 April 2013 | |
05 Feb 2013 | NEWINC |
Incorporation
|