Download leads from Nexok and grow your business. Find out more

Kenco Local Limited

Documents

Total Documents80
Total Pages222

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off
28 July 2020First Gazette notice for voluntary strike-off
15 July 2020Application to strike the company off the register
27 February 2020Micro company accounts made up to 31 May 2019
5 July 2019Confirmation statement made on 11 May 2019 with no updates
25 February 2019Micro company accounts made up to 31 May 2018
15 June 2018Confirmation statement made on 11 May 2018 with no updates
26 February 2018Micro company accounts made up to 31 May 2017
19 June 2017Confirmation statement made on 11 May 2017 with updates
19 June 2017Confirmation statement made on 11 May 2017 with updates
27 February 2017Micro company accounts made up to 31 May 2016
27 February 2017Micro company accounts made up to 31 May 2016
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
24 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
28 March 2015Total exemption small company accounts made up to 31 May 2014
28 March 2015Total exemption small company accounts made up to 31 May 2014
26 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
26 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
5 March 2014Registered office address changed from 1 Westover Farm Goodworth Clatford Andover Hampshire SP11 7LF England on 5 March 2014
5 March 2014Registered office address changed from 1 Westover Farm Goodworth Clatford Andover Hampshire SP11 7LF England on 5 March 2014
5 March 2014Registered office address changed from 1 Westover Farm Goodworth Clatford Andover Hampshire SP11 7LF England on 5 March 2014
26 February 2014Registered office address changed from 68B High Street Andover Hampshire SP10 1NG England on 26 February 2014
26 February 2014Registered office address changed from 68B High Street Andover Hampshire SP10 1NG England on 26 February 2014
26 February 2014Total exemption small company accounts made up to 31 May 2013
26 February 2014Total exemption small company accounts made up to 31 May 2013
30 July 2013Total exemption small company accounts made up to 31 May 2012
30 July 2013Total exemption small company accounts made up to 31 May 2012
3 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
3 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
29 June 2013Compulsory strike-off action has been discontinued
29 June 2013Compulsory strike-off action has been discontinued
28 May 2013First Gazette notice for compulsory strike-off
28 May 2013First Gazette notice for compulsory strike-off
1 August 2012Annual return made up to 11 May 2012 with a full list of shareholders
1 August 2012Annual return made up to 11 May 2012 with a full list of shareholders
18 November 2011Termination of appointment of Manijeh Richardson as a director
18 November 2011Appointment of Mrs Jyotika Amin as a secretary
18 November 2011Appointment of Mrs Jyotika Amin as a director
18 November 2011Appointment of Mr Hitesh Amin as a director
18 November 2011Termination of appointment of Manijeh Richardson as a director
18 November 2011Appointment of Mrs Jyotika Amin as a secretary
18 November 2011Appointment of Mr Hitesh Amin as a director
18 November 2011Appointment of Mrs Jyotika Amin as a director
17 November 2011Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW United Kingdom on 17 November 2011
17 November 2011Termination of appointment of Elson Geaves Business Services Limited as a secretary
17 November 2011Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW United Kingdom on 17 November 2011
17 November 2011Termination of appointment of Elson Geaves Business Services Limited as a secretary
11 November 2011Accounts for a dormant company made up to 31 May 2011
11 November 2011Accounts for a dormant company made up to 31 May 2011
9 November 2011Director's details changed for Mrs Manijeh Richardson on 9 November 2011
9 November 2011Director's details changed for Mrs Manijeh Richardson on 9 November 2011
9 November 2011Director's details changed for Mrs Manijeh Richardson on 9 November 2011
8 November 2011Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011
8 November 2011Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011
8 November 2011Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011
8 November 2011Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011
8 November 2011Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011
8 November 2011Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011
8 November 2011Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
21 January 2011Accounts for a dormant company made up to 31 May 2010
21 January 2011Accounts for a dormant company made up to 31 May 2010
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
4 February 2010Registered office address changed from 17 Sandy Lane Upton Poole Dorset BH16 5EJ on 4 February 2010
4 February 2010Registered office address changed from 17 Sandy Lane Upton Poole Dorset BH16 5EJ on 4 February 2010
4 February 2010Appointment of Elson Geaves Business Services Limited as a secretary
4 February 2010Appointment of Elson Geaves Business Services Limited as a secretary
4 February 2010Registered office address changed from 17 Sandy Lane Upton Poole Dorset BH16 5EJ on 4 February 2010
27 November 2009Appointment of Mrs Manijeh Richardson as a director
27 November 2009Appointment of Mrs Manijeh Richardson as a director
18 November 2009Termination of appointment of Paul Richardson as a director
18 November 2009Termination of appointment of Paul Richardson as a director
11 May 2009Incorporation
11 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing