KENWORTH TRADERS LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-06-16 with updates

View Document

23/05/2023 May 2020 DISS40 (DISS40(SOAD))

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 5A CHURSTON AVENUE LONDON E13 0RJ ENGLAND

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR RAHIL PATEL / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIL PATEL / 09/01/2020

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/06/1924 June 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

30/03/1930 March 2019 CURRSHO FROM 30/03/2018 TO 29/03/2018

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

20/12/1820 December 2018 PREVEXT FROM 29/03/2018 TO 31/03/2018

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED KENWORTH LOGISTICS LTD CERTIFICATE ISSUED ON 12/09/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

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

View Accounts

27/03/1727 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

14/07/1614 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/05/159 May 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE UNITED KINGDOM

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

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

View Accounts

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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