KENEBEC IMAGES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

13/12/2113 December 2021 Change of details for Dr Greg Duncan as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mrs Valerie Susan Duncan as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Notification of Linlup Ltd as a person with significant control on 2016-04-06

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 28/04/2016

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SUSAN DUNCAN / 28/04/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 16 WESTON WAY WOKING SURREY GU22 8RW

View Document

01/01/161 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

01/01/161 January 2016 REGISTERED OFFICE CHANGED ON 01/01/2016 FROM 1 GENTLE STREET FROME SOMERSET BA11 1JA

View Document

01/01/161 January 2016 SECRETARY'S CHANGE OF PARTICULARS / VALERIE SUSAN DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGOR ALASTAIR FRANCOIS DUNCAN / 01/01/2016

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SUSAN DUNCAN / 01/01/2016

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/03/1111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/0016 November 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

16/11/0016 November 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 48 SORREL GARDENS BROADSTONE DORSET BH18 9WA

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00

View Document

12/04/0012 April 2000 EXEMPTION FROM APPOINTING AUDITORS 03/04/00

View Document

12/04/0012 April 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/04/0012 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0012 April 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

12/04/0012 April 2000 S366A DISP HOLDING AGM 03/04/00

View Document

12/04/0012 April 2000 S366A DISP HOLDING AGM 03/04/00

View Document

12/04/0012 April 2000 S366A DISP HOLDING AGM 03/04/00

View Document

12/04/0012 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/04/003 April 2000 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