KENATA CONNECTOR PLC
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
03/07/243 July 2024 | Application to strike the company off the register |
21/03/2421 March 2024 | Termination of appointment of Quantum Secretarial Services Limited as a secretary on 2024-03-08 |
21/03/2421 March 2024 | Registered office address changed from Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG England to 124 City Road London EC1V 2NX on 2024-03-21 |
21/03/2421 March 2024 | Appointment of Mr Athanasios Ktoridis as a secretary on 2024-03-08 |
21/03/2421 March 2024 | Termination of appointment of Georgios Killas as a director on 2024-03-08 |
21/03/2421 March 2024 | Termination of appointment of Sofoklis Sofokleous as a director on 2024-03-08 |
16/02/2416 February 2024 | Confirmation statement made on 2023-07-23 with no updates |
12/12/2312 December 2023 | Termination of appointment of Harris Vovides as a director on 2023-12-08 |
04/11/234 November 2023 | Compulsory strike-off action has been suspended |
04/11/234 November 2023 | Compulsory strike-off action has been suspended |
14/04/2314 April 2023 | Compulsory strike-off action has been suspended |
14/04/2314 April 2023 | Compulsory strike-off action has been suspended |
06/03/236 March 2023 | Certificate of change of name |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/12/2129 December 2021 | Amended full accounts made up to 2020-12-31 |
11/08/2111 August 2021 | Registered office address changed from , Level 3 207 Regent Street, London, W1B 3HH, England to 124 City Road London EC1V 2NX on 2021-08-11 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
13/07/2013 July 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
09/09/199 September 2019 | APPLICATION COMMENCE BUSINESS |
09/09/199 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/09/199 September 2019 | COMMENCE BUSINESS AND BORROW |
28/08/1928 August 2019 | 27/08/19 STATEMENT OF CAPITAL EUR 31110000 |
14/08/1914 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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