KENCHEWS LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Registered office address changed from Garden Suite Fairview Redditch Road Alvechurch B48 7TL United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-11 |
| 12/04/2412 April 2024 | Cessation of Elizabeth Fairhurst as a person with significant control on 2024-04-04 |
| 11/04/2411 April 2024 | Termination of appointment of Elizabeth Fairhurst as a director on 2024-04-04 |
| 11/04/2411 April 2024 | Notification of Mary Rose Francisco as a person with significant control on 2024-04-04 |
| 09/04/249 April 2024 | Appointment of Ms Mary Rose Francisco as a director on 2024-04-04 |
| 27/03/2427 March 2024 | Registered office address changed from 9 Mayfield Avenue Adlington Chorley PR6 9RF United Kingdom to Garden Suite Fairview Redditch Road Alvechurch B48 7TL on 2024-03-27 |
| 26/02/2426 February 2024 | Incorporation |
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