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

Ken Electrics Limited

Documents

Total Documents35
Total Pages75

Filing History

19 February 2020Final Gazette dissolved following liquidation
19 November 2019Completion of winding up
28 April 2018Order of court to wind up
24 January 2018Compulsory strike-off action has been suspended
11 January 2018Current accounting period extended from 15 December 2017 to 14 June 2018
12 December 2017First Gazette notice for compulsory strike-off
12 December 2017First Gazette notice for compulsory strike-off
17 October 2017Current accounting period shortened from 31 January 2018 to 15 December 2017
17 October 2017Current accounting period shortened from 31 January 2018 to 15 December 2017
7 July 2017Change of details for Mr Damian Tomasz Milkowski as a person with significant control on 18 May 2017
7 July 2017Change of details for Mr Damian Tomasz Milkowski as a person with significant control on 18 May 2017
29 June 2017Change of details for Mr Daminian Tomasz Milkowski as a person with significant control on 18 May 2017
29 June 2017Director's details changed for Mr Daminian Tomasz Milkowski on 18 May 2017
29 June 2017Director's details changed for Mr Daminian Tomasz Milkowski on 18 May 2017
29 June 2017Change of details for Mr Daminian Tomasz Milkowski as a person with significant control on 18 May 2017
28 June 2017Confirmation statement made on 28 June 2017 with updates
28 June 2017Cessation of Vladimirs Keneciuss as a person with significant control on 18 May 2017
28 June 2017Notification of Daminian Tomasz Milkowski as a person with significant control on 18 May 2017
28 June 2017Confirmation statement made on 28 June 2017 with updates
28 June 2017Cessation of Vladimirs Keneciuss as a person with significant control on 18 May 2017
28 June 2017Appointment of Mr Daminian Tomasz Milkowski as a director on 18 May 2017
28 June 2017Appointment of Mr Daminian Tomasz Milkowski as a director on 18 May 2017
28 June 2017Termination of appointment of Vladimirs Keneciuss as a director on 18 May 2017
28 June 2017Notification of Daminian Tomasz Milkowski as a person with significant control on 18 May 2017
28 June 2017Termination of appointment of Vladimirs Keneciuss as a director on 18 May 2017
28 May 2017Registered office address changed from 52 Elsenham Road London E12 6LA England to Flat 9 175 Dalston Lane London E8 1AL on 28 May 2017
28 May 2017Registered office address changed from 52 Elsenham Road London E12 6LA England to Flat 9 175 Dalston Lane London E8 1AL on 28 May 2017
22 May 2017Director's details changed for Vladimirs Keneciuss on 22 May 2017
22 May 2017Director's details changed for Vladimirs Keneciuss on 22 May 2017
15 March 2017Confirmation statement made on 4 January 2017 with updates
15 March 2017Confirmation statement made on 4 January 2017 with updates
25 May 2016Registered office address changed from 313 Strone Road London E12 6TW United Kingdom to 52 Elsenham Road London E12 6LA on 25 May 2016
25 May 2016Registered office address changed from 313 Strone Road London E12 6TW United Kingdom to 52 Elsenham Road London E12 6LA on 25 May 2016
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing