KENWORTH TRADERS LTD
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-06-16 with updates |
| 23/05/2023 May 2020 | DISS40 (DISS40(SOAD)) |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 5A CHURSTON AVENUE LONDON E13 0RJ ENGLAND |
| 22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RAHIL PATEL / 09/01/2020 |
| 09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE |
| 09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIL PATEL / 09/01/2020 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/06/1924 June 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
| 30/03/1930 March 2019 | CURRSHO FROM 30/03/2018 TO 29/03/2018 |
| 31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 20/12/1820 December 2018 | PREVEXT FROM 29/03/2018 TO 31/03/2018 |
| 12/09/1812 September 2018 | COMPANY NAME CHANGED KENWORTH LOGISTICS LTD CERTIFICATE ISSUED ON 12/09/18 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 12/04/1812 April 2018 | DISS40 (DISS40(SOAD)) |
| 11/04/1811 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | FIRST GAZETTE |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 20/06/1720 June 2017 | Annual accounts small company total exemption made up to 29 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
| 28/12/1628 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 14/07/1614 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
| 14/12/1514 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 01/09/151 September 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 09/05/159 May 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
| 09/05/159 May 2015 | REGISTERED OFFICE CHANGED ON 09/05/2015 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE UNITED KINGDOM |
| 09/05/159 May 2015 | REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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