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

Kenzia Limited

Documents

Total Documents16
Total Pages50

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off
9 June 2015Final Gazette dissolved via voluntary strike-off
24 February 2015First Gazette notice for voluntary strike-off
24 February 2015First Gazette notice for voluntary strike-off
16 February 2015Application to strike the company off the register
16 February 2015Application to strike the company off the register
20 October 2014Director's details changed for Mrs Amanda Clare Louise Kennedy on 27 July 2014
20 October 2014Director's details changed for Mrs Amanda Clare Louise Kennedy on 27 July 2014
15 September 2014Total exemption small company accounts made up to 30 April 2014
15 September 2014Total exemption small company accounts made up to 30 April 2014
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
17 February 2014Registered office address changed from 14 Green Lane Downton Salisbury SP5 3SY England on 17 February 2014
17 February 2014Registered office address changed from 14 Green Lane Downton Salisbury SP5 3SY England on 17 February 2014
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing