KEENE DISTRIBUTION LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

17/11/2417 November 2024 Confirmation statement made on 2023-02-12 with updates

View Document

17/11/2417 November 2024 Termination of appointment of Iqbal Zafar as a director on 2024-11-10

View Document

17/11/2417 November 2024 Termination of appointment of Mohammed Aslam as a director on 2024-11-10

View Document

17/11/2417 November 2024 Cessation of Aslam Mohammed as a person with significant control on 2024-11-10

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Micro company accounts made up to 2020-03-31

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 DISS40 (DISS40(SOAD))

View Document

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR TASLEEM AKHTAR

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 FIRST GAZETTE

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASEEMDOST

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR MOHAMMED ASLAM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

11/03/1411 March 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR MOHAMMED NASEEMDOST

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER REID

View Document

07/04/137 April 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASEEMDOST

View Document

07/04/137 April 2013 DIRECTOR APPOINTED MISS TASLEEM AKHTAR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 COMPANY NAME CHANGED KEEN CLOTHING LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

04/12/124 December 2012 CHANGE OF NAME 23/11/2012

View Document

11/11/1211 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAWED AHMED

View Document

11/11/1211 November 2012 DIRECTOR APPOINTED MR MOHAMMED NASEEMDOST

View Document

11/11/1211 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

11/11/1211 November 2012 DIRECTOR APPOINTED MR PETER REID

View Document

10/08/1210 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMED NASEEMDOST

View Document

22/07/1222 July 2012 DIRECTOR APPOINTED MR JAWED AHMED

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASEEMDOST

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ZARINA BEGUM

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR MOHAMMED NASEEMDOST

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZARINA BEGUM / 01/01/2010

View Document

07/08/107 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM UNIT 2, ROTUNDA BUILDING CLAYTON LANE MANCHESTER M11 4SX

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

07/05/097 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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