WEST KENNET LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/07/2412 July 2024

View Document

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

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

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

View Document

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

View Document

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

View Document

21/02/2421 February 2024 Termination of appointment of Akasia Roseann Fench Soler Trzebiatowska as a director on 2024-02-08

View Document

21/02/2421 February 2024 Termination of appointment of Akasia Roseann Fench - Soler Trzebiatowska as a director on 2024-02-08

View Document

21/02/2421 February 2024 Cessation of Akasia Roseann Fench - Soler Trzebiatowska as a person with significant control on 2024-02-08

View Document

21/02/2421 February 2024 Notification of Bradley David Cassidy as a person with significant control on 2024-02-08

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 Appointment of Mr Bradley David Cassidy as a director on 2024-02-08

View Document

26/01/2426 January 2024 Appointment of Miss Akasia Roseann Fench - Soler Trzebiatowska as a director on 2024-01-24

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Appointment of Miss Akasia Roseann Fench Soler Trzebiatowska as a director on 2024-01-25

View Document

25/01/2425 January 2024 Notification of Akasia Roseann Fench - Soler Trzebiatowska as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of Christopher Leon Guest as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Christopher Leon Guest as a director on 2024-01-24

View Document

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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Document

30/06/2330 June 2023 Appointment of Mr Christopher Leon Guest as a director on 2023-06-13

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-29

View Document

30/06/2330 June 2023 Cessation of Shane Edwards as a person with significant control on 2023-06-14

View Document

30/06/2330 June 2023 Notification of Christopher Leon Guest as a person with significant control on 2023-06-14

View Document

30/06/2330 June 2023 Termination of appointment of Shane Rocky Edwards as a director on 2023-06-14

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Micro company accounts made up to 2021-09-29

View Document

22/05/2322 May 2023 Appointment of Mr Shane Rocky Edwards as a director on 2023-05-07

View Document

22/05/2322 May 2023 Micro company accounts made up to 2020-09-29

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

20/05/2320 May 2023 Termination of appointment of Kym Debelle as a director on 2023-05-07

View Document

20/05/2320 May 2023 Cessation of Kym Debelle as a person with significant control on 2023-05-07

View Document

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

View Document

20/05/2320 May 2023 Notification of Shane Edwards as a person with significant control on 2023-05-07

View Document

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

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

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

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Appointment of Mr Nicolaie Gheorghe as a director on 2021-03-12

View Document

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

View Document

14/05/2214 May 2022 Termination of appointment of Adam Francis Webb as a director on 2021-03-12

View Document

14/05/2214 May 2022 Termination of appointment of Arben Aidini as a director on 2021-03-12

View Document

14/05/2214 May 2022 Cessation of Arben Aidini as a person with significant control on 2021-03-12

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-03-11 with updates

View Document

14/05/2214 May 2022 Notification of Nicolaie Gheorghe as a person with significant control on 2021-03-12

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

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

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF AMRANI VITTORIO AS A PSC

View Document

02/06/202 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

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

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANCIS WEBB

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR ADAM FRANCIS WEBB

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMRANI VITTORIO

View Document

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

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

04/09/184 September 2018 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