KENRICK NO. 3 PLC
Company Documents
Date | Description |
---|---|
17/04/2417 April 2024 | Final Gazette dissolved following liquidation |
17/04/2417 April 2024 | Final Gazette dissolved following liquidation |
17/01/2417 January 2024 | Return of final meeting in a members' voluntary winding up |
28/02/2328 February 2023 | Declaration of solvency |
18/02/2318 February 2023 | Appointment of a voluntary liquidator |
18/02/2318 February 2023 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 2023-02-18 |
18/02/2318 February 2023 | Resolutions |
18/02/2318 February 2023 | Resolutions |
06/02/236 February 2023 | Satisfaction of charge 110014500001 in full |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
21/10/2121 October 2021 | Director's details changed for Mr Charles Michael Leahy on 2021-10-15 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
05/07/195 July 2019 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED / 01/07/2019 |
24/06/1924 June 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
26/01/1826 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110014500001 |
20/12/1720 December 2017 | 19/12/17 STATEMENT OF CAPITAL GBP 50000 |
20/12/1720 December 2017 | APPLICATION COMMENCE BUSINESS |
20/12/1720 December 2017 | COMMENCE BUSINESS AND BORROW |
22/11/1722 November 2017 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company