(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT. Change occurred on Wednesday 2nd November 2022. Company's previous address: 257B Croydon Road Beckenham Kent BR3 3PS.
filed on: 2nd, November 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 257B Croydon Road Beckenham Kent BR3 3PS. Change occurred on Tuesday 7th June 2022. Company's previous address: 42 Acre Lane Carshalton Surrey SM5 3AB.
filed on: 7th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2022. Originally it was Friday 31st December 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 16th January 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 16th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 1st August 2018.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st January 2018
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 42 Acre Lane Carshalton Surrey SM5 3AB. Change occurred on Wednesday 11th January 2017. Company's previous address: 6 Demesne Road Wallington Surrey SM6 8PP.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kenza construction LIMITEDcertificate issued on 18/09/14
filed on: 18th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th September 2014
filed on: 18th, September 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th January 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 30th September 2011 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th January 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to Sunday 16th January 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 21st February 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Saturday 16th January 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Friday 28th August 2009 - Annual return with full member list
filed on: 28th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 13th February 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 13th February 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: 119 westmead road sutton SM1 4JE
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: 119 westmead road sutton SM1 4JE
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, January 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, January 2008
| resolution
|
Free Download
(2 pages)
|
(288b) On Friday 21st December 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 21st December 2007 Secretary resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 21st December 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 21st December 2007 Director resigned
filed on: 21st, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, December 2007
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2007
| incorporation
|
Free Download
(22 pages)
|