WEST KENNET LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Registered office address changed to PO Box 4385, 11551235 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-12 |
12/07/2412 July 2024 | |
29/02/2429 February 2024 | Registered office address changed from 48 st Aubyns Hove St. Aubyns Hove BN3 2TE England to 18 Lowlands Close Middleton Manchester M24 1JL on 2024-02-29 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
21/02/2421 February 2024 | Registered office address changed from 48 st Aubyns Hove St. Aubyns Hove BN3 2TE England to 48 st Aubyns Hove St. Aubyns Hove BN3 2TE on 2024-02-21 |
21/02/2421 February 2024 | Registered office address changed from 45 Riddock Road, Liverpool Riddock Road Liverpool L21 8HS England to 48 st Aubyns Hove St. Aubyns Hove BN3 2TE on 2024-02-21 |
21/02/2421 February 2024 | Registered office address changed from 17 Armley Grove Stamford PE9 1DR England to 45 Riddock Road, Liverpool Riddock Road Liverpool L21 8HS on 2024-02-21 |
21/02/2421 February 2024 | Termination of appointment of Akasia Roseann Fench Soler Trzebiatowska as a director on 2024-02-08 |
21/02/2421 February 2024 | Termination of appointment of Akasia Roseann Fench - Soler Trzebiatowska as a director on 2024-02-08 |
21/02/2421 February 2024 | Cessation of Akasia Roseann Fench - Soler Trzebiatowska as a person with significant control on 2024-02-08 |
21/02/2421 February 2024 | Notification of Bradley David Cassidy as a person with significant control on 2024-02-08 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
21/02/2421 February 2024 | Appointment of Mr Bradley David Cassidy as a director on 2024-02-08 |
26/01/2426 January 2024 | Appointment of Miss Akasia Roseann Fench - Soler Trzebiatowska as a director on 2024-01-24 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
25/01/2425 January 2024 | Appointment of Miss Akasia Roseann Fench Soler Trzebiatowska as a director on 2024-01-25 |
25/01/2425 January 2024 | Notification of Akasia Roseann Fench - Soler Trzebiatowska as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Cessation of Christopher Leon Guest as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Termination of appointment of Christopher Leon Guest as a director on 2024-01-24 |
24/01/2424 January 2024 | Registered office address changed from Penwood Court Leasowes Drive Wolverhampton WV4 4PY England to 17 Armley Grove Stamford PE9 1DR on 2024-01-24 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Registered office address changed from 67 Castlebridge Gardens Wolverhampton WV11 3NQ England to Penwood Court Leasowes Drive Wolverhampton WV4 4PY on 2023-06-30 |
30/06/2330 June 2023 | Appointment of Mr Christopher Leon Guest as a director on 2023-06-13 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-29 |
30/06/2330 June 2023 | Cessation of Shane Edwards as a person with significant control on 2023-06-14 |
30/06/2330 June 2023 | Notification of Christopher Leon Guest as a person with significant control on 2023-06-14 |
30/06/2330 June 2023 | Termination of appointment of Shane Rocky Edwards as a director on 2023-06-14 |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
22/05/2322 May 2023 | Micro company accounts made up to 2021-09-29 |
22/05/2322 May 2023 | Appointment of Mr Shane Rocky Edwards as a director on 2023-05-07 |
22/05/2322 May 2023 | Micro company accounts made up to 2020-09-29 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
20/05/2320 May 2023 | Termination of appointment of Kym Debelle as a director on 2023-05-07 |
20/05/2320 May 2023 | Cessation of Kym Debelle as a person with significant control on 2023-05-07 |
20/05/2320 May 2023 | Registered office address changed from 67 Castlebridge Gardens Wolverhampton WV11 3NQ England to 67 Castlebridge Gardens Wolverhampton WV11 3NQ on 2023-05-20 |
20/05/2320 May 2023 | Notification of Shane Edwards as a person with significant control on 2023-05-07 |
04/05/234 May 2023 | Registered office address changed from 87 Cheshire Crescent Tangmere Chichester PO20 2HT England to 67 Castlebridge Gardens Wolverhampton WV11 3NQ on 2023-05-04 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
24/06/2224 June 2022 | Registered office address changed from , 17-18 Westbourne Street, London, W2 2TZ, England to PO Box 4385 Cardiff CF14 8LH on 2022-06-24 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Appointment of Mr Nicolaie Gheorghe as a director on 2021-03-12 |
14/05/2214 May 2022 | Registered office address changed from 42 Crown Close Winkfield Road London N22 5HG England to 17-18 Westbourne Street London W2 2TZ on 2022-05-14 |
14/05/2214 May 2022 | Termination of appointment of Adam Francis Webb as a director on 2021-03-12 |
14/05/2214 May 2022 | Termination of appointment of Arben Aidini as a director on 2021-03-12 |
14/05/2214 May 2022 | Cessation of Arben Aidini as a person with significant control on 2021-03-12 |
14/05/2214 May 2022 | Confirmation statement made on 2022-03-11 with updates |
14/05/2214 May 2022 | Notification of Nicolaie Gheorghe as a person with significant control on 2021-03-12 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
10/03/2110 March 2021 | Registered office address changed from , 675 Westhorne Avenue, London, SE9 6JU, England to PO Box 4385 Cardiff CF14 8LH on 2021-03-10 |
15/12/2015 December 2020 | DISS40 (DISS40(SOAD)) |
12/12/2012 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19 |
01/12/201 December 2020 | FIRST GAZETTE |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
02/06/202 June 2020 | CESSATION OF AMRANI VITTORIO AS A PSC |
02/06/202 June 2020 | PREVSHO FROM 30/09/2019 TO 29/09/2019 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM GROUND AND FIRST FLOOR 26 VERNON STREET LONDON W14 0RJ UNITED KINGDOM |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANCIS WEBB |
02/06/202 June 2020 | DIRECTOR APPOINTED MR ADAM FRANCIS WEBB |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR AMRANI VITTORIO |
02/06/202 June 2020 | Registered office address changed from , Ground and First Floor 26 Vernon Street, London, W14 0RJ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-06-02 |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
15/09/1915 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
04/09/184 September 2018 | 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